Advanced company searchLink opens in new window

GILMONT DEVELOPMENTS LIMITED

Company number NI064213

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)
12 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2017 4.69(NI) Statement of receipts and payments to 4 January 2017
12 Jan 2017 4.73(NI) Return of final meeting in a creditors' voluntary winding up
30 Sep 2016 4.69(NI) Statement of receipts and payments to 31 August 2016
11 Sep 2015 AD01 Registered office address changed from 5th Floor Craig Plaza 51-55 Fountain Street Belfast Antrim BT1 5EB Northern Ireland to Rsm Mcclure Watters Number One Lanyon Quay Belfast County Antrim BT1 3LG on 11 September 2015
11 Sep 2015 4.21(NI) Statement of affairs
11 Sep 2015 VL1 Appointment of a liquidator
11 Sep 2015 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
20 Aug 2015 AD01 Registered office address changed from 32-38 Linenhall Street Belfast BT2 8BG to 5th Floor Craig Plaza 51-55 Fountain Street Belfast Antrim BT1 5EB on 20 August 2015
10 Aug 2015 AP03 Appointment of Mr David Andrew Creighton as a secretary on 23 June 2015
10 Aug 2015 TM02 Termination of appointment of Brian Snoddon as a secretary on 23 June 2015
10 Aug 2015 TM01 Termination of appointment of Brian Snoddon as a director on 23 June 2015
10 Aug 2015 TM01 Termination of appointment of Samuel James Harris as a director on 23 June 2015
26 Jun 2015 AA Accounts for a small company made up to 30 June 2014
23 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
23 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
02 Apr 2014 AA Accounts for a small company made up to 30 June 2013
01 Oct 2013 AA Accounts for a small company made up to 30 June 2012
23 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
11 Jun 2012 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
26 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
15 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2012 AA Accounts for a small company made up to 31 December 2010
30 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off