- Company Overview for KNOCKMOYLE PROPERTIES LIMITED (NI060403)
- Filing history for KNOCKMOYLE PROPERTIES LIMITED (NI060403)
- People for KNOCKMOYLE PROPERTIES LIMITED (NI060403)
- Charges for KNOCKMOYLE PROPERTIES LIMITED (NI060403)
- More for KNOCKMOYLE PROPERTIES LIMITED (NI060403)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2016 | DS01 | Application to strike the company off the register | |
14 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Sep 2013 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 3 | |
25 Sep 2013 | MR04 | Satisfaction of charge 4 in full | |
25 Sep 2013 | MR04 | Satisfaction of charge 5 in full | |
03 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 | |
06 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Mrs Margarita Jean Gibson on 7 August 2010 | |
23 Sep 2010 | CH03 | Secretary's details changed for Margarita Gibson on 7 August 2010 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Aug 2009 | 371S(NI) | 07/08/09 annual return shuttle |