- Company Overview for SEAGOE ROAD PROPERTIES LIMITED (NI061635)
- Filing history for SEAGOE ROAD PROPERTIES LIMITED (NI061635)
- People for SEAGOE ROAD PROPERTIES LIMITED (NI061635)
- Charges for SEAGOE ROAD PROPERTIES LIMITED (NI061635)
- More for SEAGOE ROAD PROPERTIES LIMITED (NI061635)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2016 | DS01 | Application to strike the company off the register | |
09 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
16 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 | |
26 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2010 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Ronald Angus Wilson on 4 January 2010 | |
05 Jan 2010 | CH01 | Director's details changed for Margarita Jean Gibson on 4 January 2010 | |
05 Jan 2010 | CH03 | Secretary's details changed for Margarita Jean Gibson on 4 January 2010 | |
07 Jun 2009 | AC(NI) | 31/07/08 annual accts | |
04 Dec 2008 | 371S(NI) | 02/11/08 annual return shuttle | |
27 Feb 2008 | AC(NI) | 31/07/07 annual accts |