- Company Overview for COOPER MOLLOY O'REILLY LIMITED (NI063887)
- Filing history for COOPER MOLLOY O'REILLY LIMITED (NI063887)
- People for COOPER MOLLOY O'REILLY LIMITED (NI063887)
- Insolvency for COOPER MOLLOY O'REILLY LIMITED (NI063887)
- More for COOPER MOLLOY O'REILLY LIMITED (NI063887)
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) |
---|---|---|---|
27 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2019 | 4.69(NI) | Statement of receipts and payments to 15 February 2019 | |
27 Feb 2019 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
30 May 2018 | 4.71(NI) | Declaration of solvency | |
17 May 2018 | AD01 | Registered office address changed from 1 Broadmeadow Place Enniskillen Co Fermanagh BT74 7HR to 36-38 Northland Row Dungannon Co Tyrone BT71 6AP on 17 May 2018 | |
17 May 2018 | VL1 | Appointment of a liquidator | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | SH03 | Purchase of own shares. | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
06 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 8 September 2017
|
|
06 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 12 December 2016
|
|
08 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Paul Edward James O'reilly as a director on 9 September 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Mara O'reilly as a director on 9 September 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
11 Apr 2017 | CH01 | Director's details changed for Mr Michael Molloy on 11 April 2017 | |
25 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 October 2016
|
|
12 Jan 2017 | SH03 | Purchase of own shares. | |
20 Dec 2016 | SH08 | Change of share class name or designation | |
20 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|