- Company Overview for DOWN TOWN TRANSPORT LTD (NI062695)
- Filing history for DOWN TOWN TRANSPORT LTD (NI062695)
- People for DOWN TOWN TRANSPORT LTD (NI062695)
- More for DOWN TOWN TRANSPORT LTD (NI062695)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2019 | DS01 | Application to strike the company off the register | |
21 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
18 Jan 2019 | PSC07 | Cessation of Michael Robert Mcconville as a person with significant control on 17 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Michael Robert Mcconville as a director on 17 January 2019 | |
22 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
17 Feb 2017 | CH01 | Director's details changed for Mr Richard Clive Wallington on 18 January 2016 | |
17 Feb 2017 | CH01 | Director's details changed for Francis Eugene Casement on 19 April 2016 | |
10 Feb 2017 | AP03 | Appointment of Ms Helen Coulter as a secretary on 1 September 2016 | |
10 Feb 2017 | TM01 | Termination of appointment of George Garth Craig as a director on 20 May 2016 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jan 2016 | AR01 | Annual return made up to 17 January 2016 no member list | |
08 Sep 2015 | TM01 | Termination of appointment of Thomas John Leckey as a director on 1 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of William Corry as a director on 1 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Robert James Terence (Terry) Andrews as a director on 1 September 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Russell Hannah as a secretary on 1 September 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 | Annual return made up to 17 January 2015 no member list | |
26 Feb 2015 | AD01 | Registered office address changed from Knowledge House, Down Business Park 46 Belfast Road, Downpatrick Co Down BT30 9UP to Innovation House Belfast Road Downpatrick County Down BT30 9UP on 26 February 2015 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 | Annual return made up to 17 January 2014 no member list |