- Company Overview for CASTLE BAY RESIDENTIAL & HOLIDAY PARK LTD (NI063787)
- Filing history for CASTLE BAY RESIDENTIAL & HOLIDAY PARK LTD (NI063787)
- People for CASTLE BAY RESIDENTIAL & HOLIDAY PARK LTD (NI063787)
- Charges for CASTLE BAY RESIDENTIAL & HOLIDAY PARK LTD (NI063787)
- Insolvency for CASTLE BAY RESIDENTIAL & HOLIDAY PARK LTD (NI063787)
- More for CASTLE BAY RESIDENTIAL & HOLIDAY PARK LTD (NI063787)
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) |
---|---|---|---|
08 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2016 | 4.69(NI) | Statement of receipts and payments to 29 November 2016 | |
08 Dec 2016 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2016 | 4.69(NI) | Statement of receipts and payments to 23 May 2016 | |
05 Aug 2015 | 4.69(NI) | Statement of receipts and payments to 23 May 2015 | |
07 Jul 2014 | 4.69(NI) | Statement of receipts and payments to 23 May 2014 | |
26 Jun 2014 | 2.34B(NI) | Notice of move from Administration to Creditors Voluntary Liquidation | |
26 Jun 2013 | 4.69(NI) | Statement of receipts and payments to 23 May 2013 | |
24 May 2012 | 2.24B(NI) | Administrator's progress report to 23 May 2012 | |
24 May 2012 | 2.34B(NI) | Notice of move from Administration to Creditors Voluntary Liquidation | |
24 May 2012 | 2.34B(NI) | Notice of move from Administration to Creditors Voluntary Liquidation | |
30 Dec 2011 | 2.24B(NI) | Administrator's progress report to 25 November 2011 | |
15 Jul 2011 | 2.24B(NI) | Administrator's progress report to 26 May 2011 | |
25 Jan 2011 | 2.17B(NI) | Statement of administrator's proposal | |
30 Nov 2010 | AD01 | Registered office address changed from 100 University Street Belfast BT7 1HE on 30 November 2010 | |
30 Nov 2010 | 2.12B(NI) | Appointment of an administrator | |
26 Nov 2010 | AP01 | Appointment of Mrs Joanne Elizabeth Valarie Logan as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Joanne Logan as a director | |
24 Nov 2010 | AP01 | Appointment of Mrs Joanne Elizabeth Valarie Logan as a director | |
11 May 2010 | AR01 |
Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-05-11
|
|
10 May 2010 | CH01 | Director's details changed for Steve Temple on 1 October 2009 | |
10 May 2010 | CH01 | Director's details changed for Gavin Logan on 1 October 2009 | |
10 May 2010 | CH01 | Director's details changed for Siobhan Convery on 1 October 2009 | |
10 May 2010 | CH03 | Secretary's details changed for Siobhan Convery on 1 October 2009 | |
21 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |