Advanced company searchLink opens in new window

DUFFERIN AVENUE PROPERTY MANAGEMENT LTD

Company number NI068356

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)
17 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2021 PSC07 Cessation of Aaron James Mckinney as a person with significant control on 4 November 2021
04 Nov 2021 TM01 Termination of appointment of Aaron James Mckinney as a director on 4 November 2021
04 Nov 2021 TM02 Termination of appointment of Aaron James Mckinney as a secretary on 4 November 2021
21 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 3
09 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
20 Dec 2016 TM01 Termination of appointment of Christine Christie as a director on 20 December 2016
20 Dec 2016 AP01 Appointment of Mr Aaron James Mckinney as a director on 20 December 2016
20 Dec 2016 TM01 Termination of appointment of William James Christie as a director on 20 December 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3
13 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
18 Nov 2014 AD01 Registered office address changed from Murray Kelly Moore Solicitors 1-3, Dufferin Avenue Bangor Co. Down BT20 3AL to 54 Belmont Road Belfast BT4 2AN on 18 November 2014
17 Nov 2014 AP03 Appointment of Aaron James Mckinney as a secretary on 30 July 2014