Advanced company searchLink opens in new window

HIGHLANDA PROPERTIES LIMITED

Company number NI061425

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)
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
  • LRESC(NI) ‐ Special resolution to wind up
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
  • RES(NI) ‐ Special/extra resolution