- Company Overview for HIGHLANDA PROPERTIES LIMITED (NI061425)
- Filing history for HIGHLANDA PROPERTIES LIMITED (NI061425)
- People for HIGHLANDA PROPERTIES LIMITED (NI061425)
- Charges for HIGHLANDA PROPERTIES LIMITED (NI061425)
- Insolvency for HIGHLANDA PROPERTIES LIMITED (NI061425)
- More for HIGHLANDA PROPERTIES LIMITED (NI061425)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2018 | TM01 | Termination of appointment of Eugene Paul Byrne as a director on 22 February 2010 | |
16 Nov 2018 | TM02 | Termination of appointment of Kieran Byrne as a secretary on 22 February 2010 | |
22 Oct 2018 | TM01 | Termination of appointment of Paul Byrne as a director on 22 February 2010 | |
22 Oct 2018 | TM01 | Termination of appointment of Kieran Byrne as a director on 22 February 2010 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2013 | AC92 | Restoration by order of the court | |
24 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2011 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
31 Mar 2010 | LQ01 | Notice of appointment of receiver or manager | |
25 Feb 2010 | AD01 | Registered office address changed from T Murphy and Company 43 Lockview Road Belfast BT9 5FJ on 25 February 2010 | |
25 Feb 2010 | 4.21(NI) | Statement of affairs | |
25 Feb 2010 | 558(NI) | Appointment of liquidator | |
25 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
15 Dec 2008 | 371S(NI) | 23/10/08 annual return shuttle | |
07 Feb 2008 | AC(NI) | 31/03/07 annual accts | |
03 Dec 2007 | 371S(NI) | 23/10/07 annual return shuttle | |
08 Jun 2007 | 233(NI) | Change of ARD | |
21 Dec 2006 | 402(NI) | Pars re mortage | |
21 Dec 2006 | 402(NI) | Pars re mortage | |
05 Dec 2006 | 296(NI) | Change of dirs/sec | |
05 Dec 2006 | RESOLUTIONS |
Resolutions
|