Advanced company searchLink opens in new window

DERNAGORE LIMITED

Company number NI061161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1
11 Dec 2012 AD01 Registered office address changed from , 2 West Street, Portadown, Craigavon, County Armagh, BT62 3PD, Northern Ireland on 11 December 2012
24 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
17 Nov 2011 AD01 Registered office address changed from , 16 West Street, Portadown, Co Armagh, BT62 3PD on 17 November 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Mar 2010 TM01 Termination of appointment of Derek Harrison as a director
19 Mar 2010 TM02 Termination of appointment of Derek Harrison as a secretary
15 Mar 2010 AR01 Annual return made up to 5 October 2009 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Derek George Alexander Harrison on 5 October 2009
12 Mar 2010 CH01 Director's details changed for Derek Patrick Harrison on 5 October 2009
12 Mar 2010 CH03 Secretary's details changed for Derek Patrick Harrison on 5 October 2009
02 Sep 2009 AC(NI) 31/10/08 annual accts
17 Oct 2008 371SR(NI) 05/10/08
29 Sep 2008 AC(NI) 31/10/07 annual accts
22 Jul 2008 296(NI) Change of dirs/sec
08 Jan 2008 402R(NI) Particulars of a mortgage charge
01 Nov 2007 371S(NI) 05/10/07 annual return shuttle
15 Nov 2006 402(NI) Pars re mortage