- Company Overview for MCCORMACK DEMOLITION LIMITED (NI069214)
- Filing history for MCCORMACK DEMOLITION LIMITED (NI069214)
- People for MCCORMACK DEMOLITION LIMITED (NI069214)
- Charges for MCCORMACK DEMOLITION LIMITED (NI069214)
- Insolvency for MCCORMACK DEMOLITION LIMITED (NI069214)
- More for MCCORMACK DEMOLITION LIMITED (NI069214)
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) |
---|---|---|---|
19 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2024 | 2.35B(NI) | Notice to move from Administration to Dissolution | |
19 Jun 2024 | 2.24B | Administrator's progress report to 13 May 2024 | |
26 Jan 2024 | 2.18BA(NI) | Notice of deemed approval of proposals | |
09 Jan 2024 | 2.17B(NI) | Statement of administrator's proposal | |
14 Dec 2023 | 2.16B(NI) | Statement of affairs | |
01 Dec 2023 | AD01 | Registered office address changed from Park House 56 Trench Road Newtownabbey BT36 4TY to C/O Keenan Cf 10th Floor Victoria House 15-17 Gloucester Street Belfast BT1 4LS on 1 December 2023 | |
30 Nov 2023 | 2.12B(NI) | Appointment of an administrator | |
19 Oct 2023 | PSC04 | Change of details for Gerard James Mcevoy as a person with significant control on 19 October 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Gerard James Mcevoy on 19 October 2023 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Jul 2023 | MR01 | Registration of charge NI0692140002, created on 11 July 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
06 Oct 2022 | MR01 | Registration of charge NI0692140001, created on 6 October 2022 | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
02 Feb 2021 | PSC01 | Notification of Gerard James Mcevoy as a person with significant control on 1 February 2021 | |
02 Feb 2021 | PSC07 | Cessation of Eamonn Patrick Mccormack as a person with significant control on 1 February 2021 | |
02 Feb 2021 | PSC07 | Cessation of Una Marie Mccormack as a person with significant control on 1 February 2021 | |
02 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
01 Feb 2021 | TM01 | Termination of appointment of Eamonn Patrick Mccormack as a director on 1 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Una Marie Mccormack as a director on 1 January 2021 | |
01 Feb 2021 | TM02 | Termination of appointment of Una Marie Mccormack as a secretary on 1 February 2021 |