Advanced company searchLink opens in new window

J.J. PRIESTLEY PLANT AND TIPPER HIRE LIMITED

Company number NI068397

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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