- Company Overview for INISHMORE PROPERTIES LIMITED (NI062024)
- Filing history for INISHMORE PROPERTIES LIMITED (NI062024)
- People for INISHMORE PROPERTIES LIMITED (NI062024)
- Charges for INISHMORE PROPERTIES LIMITED (NI062024)
- Insolvency for INISHMORE PROPERTIES LIMITED (NI062024)
- More for INISHMORE PROPERTIES LIMITED (NI062024)
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) |
---|---|---|---|
01 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2020 | 4.69(NI) | Statement of receipts and payments to 17 November 2020 | |
01 Dec 2020 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2020 | 4.69(NI) | Statement of receipts and payments to 16 May 2020 | |
18 Jun 2019 | 4.69(NI) | Statement of receipts and payments to 16 May 2019 | |
06 Jun 2018 | VL1 | Appointment of a liquidator | |
17 May 2018 | 2.34B(NI) | Notice of move from Administration to Creditors Voluntary Liquidation | |
03 Jan 2018 | 2.24B(NI) | Administrator's progress report to 19 November 2017 | |
18 Jul 2017 | 2.24B(NI) | Administrator's progress report to 19 May 2017 | |
19 May 2017 | 2.31B(NI) | Notice of extension of period of Administration | |
21 Dec 2016 | 2.24B(NI) | Administrator's progress report to 19 November 2016 | |
21 Dec 2016 | 2.24B(NI) | Administrator's progress report to 19 May 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from C/O Keenan Corporate Finance Limited 10th Floor Victoria House 15-17 Gloucester Street Belfast County Antrim BT1 4LS to Bedford House 16 Bedford Street Belfast Antrim BT2 7DT on 14 June 2016 | |
24 May 2016 | 2.31B(NI) | Notice of extension of period of Administration | |
20 May 2016 | 2.39B(NI) | Notice of vacation of office by administrator | |
20 May 2016 | 2.39B(NI) | Notice of vacation of office by administrator | |
20 May 2016 | 2.40B(NI) | Appointment of replacement/additional administrator | |
20 May 2016 | 2.40B(NI) | Appointment of replacement/additional administrator | |
07 Dec 2015 | 2.24B(NI) | Administrator's progress report to 19 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from C/O Keenan Corporate Finance Limited Arthur House Arthur Street Belfast County Antrim BT1 4GB to C/O Keenan Corporate Finance Limited 10th Floor Victoria House 15-17 Gloucester Street Belfast County Antrim BT1 4LS on 2 November 2015 | |
30 Jun 2015 | 2.24B(NI) | Administrator's progress report to 19 May 2015 | |
12 May 2015 | 2.31B(NI) | Notice of extension of period of Administration | |
23 Dec 2014 | 2.24B(NI) | Administrator's progress report to 19 November 2014 | |
21 Oct 2014 | 2.31B(NI) | Notice of extension of period of Administration | |
18 Jun 2014 | 2.24B(NI) | Administrator's progress report to 19 May 2014 |