- Company Overview for CLOUGHORR DEVELOPMENTS LIMITED (NI064829)
- Filing history for CLOUGHORR DEVELOPMENTS LIMITED (NI064829)
- People for CLOUGHORR DEVELOPMENTS LIMITED (NI064829)
- Charges for CLOUGHORR DEVELOPMENTS LIMITED (NI064829)
- More for CLOUGHORR DEVELOPMENTS LIMITED (NI064829)
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) |
---|---|---|---|
30 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2014 | DS01 | Application to strike the company off the register | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
24 Feb 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 30 November 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from 8 Bushmills Road Portrush County Antrim BT56 8JF Northern Ireland on 7 June 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from West Strand House Castle Erin Road Portrush Co Antrim BT56 8DH on 7 June 2012 | |
31 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
11 Jun 2010 | CH03 | Secretary's details changed for Robert Joseph Gardiner on 22 May 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Robert Joseph Gardiner on 22 May 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mary Elizabeth Gardiner on 22 May 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 23 May 2009 with full list of shareholders | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 Mar 2009 | AC(NI) | 31/05/08 annual accts | |
04 Jul 2008 | 371S(NI) | 23/05/08 annual return shuttle | |
24 Oct 2007 | 402R(NI) | Particulars of a mortgage charge | |
04 Oct 2007 | 402(NI) | Pars re mortage | |
24 Jul 2007 | 133(NI) | Not of incr in nom cap |