- Company Overview for HILMAR PROPERTIES LIMITED (NI064539)
- Filing history for HILMAR PROPERTIES LIMITED (NI064539)
- People for HILMAR PROPERTIES LIMITED (NI064539)
- Charges for HILMAR PROPERTIES LIMITED (NI064539)
- Insolvency for HILMAR PROPERTIES LIMITED (NI064539)
- More for HILMAR PROPERTIES LIMITED (NI064539)
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) |
---|---|---|---|
07 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2019 | 4.69(NI) | Statement of receipts and payments to 31 January 2019 | |
07 Feb 2019 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2018 | 4.69(NI) | Statement of receipts and payments to 21 November 2018 | |
29 Nov 2017 | AD01 | Registered office address changed from Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG on 29 November 2017 | |
29 Nov 2017 | 4.21(NI) | Statement of affairs | |
29 Nov 2017 | VL1 | Appointment of a liquidator | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 27 February 2017 | |
09 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | CH03 | Secretary's details changed for Mr Robert Desmond Wilson on 8 May 2015 | |
18 May 2015 | CH01 | Director's details changed for Mr Robert Desmond Wilson on 8 May 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Mar 2015 | AD01 | Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 12 March 2015 | |
14 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
03 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
23 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders |