Advanced company searchLink opens in new window

CASTLE BAY RESIDENTIAL & HOLIDAY PARK LTD

Company number NI063787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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