- Company Overview for J.J. PRIESTLEY PLANT AND TIPPER HIRE LIMITED (NI068397)
- Filing history for J.J. PRIESTLEY PLANT AND TIPPER HIRE LIMITED (NI068397)
- People for J.J. PRIESTLEY PLANT AND TIPPER HIRE LIMITED (NI068397)
- Insolvency for J.J. PRIESTLEY PLANT AND TIPPER HIRE LIMITED (NI068397)
- More for J.J. PRIESTLEY PLANT AND TIPPER HIRE LIMITED (NI068397)
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) |
---|---|---|---|
15 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2022 | 4.44(NI) | Notice of final meeting of creditors | |
15 Oct 2020 | AD01 | Registered office address changed from 136 Dundrum Road Dromara Dromore County Down BT25 2JS to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 15 October 2020 | |
09 Jul 2020 | 4.32(NI) | Appointment of liquidator compulsory | |
27 Jan 2017 | COCOMP | Order of court to wind up | |
24 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
06 Mar 2015 | TM02 | Termination of appointment of Stacy Cromie as a secretary on 8 March 2014 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH01 | Director's details changed for Jonathan James Priestley on 1 March 2014 | |
08 Apr 2014 | CH03 | Secretary's details changed for Miss Stacy Cromie on 1 March 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
26 Apr 2013 | AD01 | Registered office address changed from 8 Newry Road Banbridge County Down BT32 3HN Northern Ireland on 26 April 2013 | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |