- Company Overview for SHAMROCK GLEN DEVELOPMENTS LIMITED (NI064500)
- Filing history for SHAMROCK GLEN DEVELOPMENTS LIMITED (NI064500)
- People for SHAMROCK GLEN DEVELOPMENTS LIMITED (NI064500)
- Charges for SHAMROCK GLEN DEVELOPMENTS LIMITED (NI064500)
- More for SHAMROCK GLEN DEVELOPMENTS LIMITED (NI064500)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2017 | DS01 | Application to strike the company off the register | |
18 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
05 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Jun 2015 | MR04 | Satisfaction of charge NI0645000003 in full | |
05 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
09 Apr 2015 | AP03 | Appointment of Mr Noel Ferris Murphy as a secretary on 9 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Keith Russell Mcdaid as a director on 9 April 2015 | |
09 Apr 2015 | TM02 | Termination of appointment of Keith Russell Mcdaid as a secretary on 9 April 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
06 Jan 2014 | MR01 | Registration of charge 0645000003 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
20 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Aug 2012 | TM01 | Termination of appointment of Ken Bibby as a director | |
03 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders |