- Company Overview for MCGOLDRICK ENTERPRISES LIMITED (NI062204)
- Filing history for MCGOLDRICK ENTERPRISES LIMITED (NI062204)
- People for MCGOLDRICK ENTERPRISES LIMITED (NI062204)
- Charges for MCGOLDRICK ENTERPRISES LIMITED (NI062204)
- Insolvency for MCGOLDRICK ENTERPRISES LIMITED (NI062204)
- More for MCGOLDRICK ENTERPRISES LIMITED (NI062204)
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) |
---|---|---|---|
02 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2020 | 4.69(NI) | Statement of receipts and payments to 19 December 2019 | |
02 Jan 2020 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
24 Oct 2019 | 4.69(NI) | Statement of receipts and payments to 24 September 2019 | |
11 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
04 Oct 2018 | AD01 | Registered office address changed from 7 Killynure Wood Tempo Road Enniskillen Fermanagh BT74 6FR to 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 4 October 2018 | |
04 Oct 2018 | 4.71(NI) | Declaration of solvency | |
04 Oct 2018 | VL1 | Appointment of a liquidator | |
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
03 Jan 2018 | CH01 | Director's details changed for Mary Mcgoldrick on 10 December 2017 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Ian Mcgoldrick on 10 December 2017 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 January 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from 40 Creevery Road Antrim BT41 2LQ to 7 Killynure Wood Tempo Road Enniskillen Fermanagh BT74 6FR on 15 July 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders |