Advanced company searchLink opens in new window

PREDATOR EQUIPMENT LIMITED

Company number NI069472

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)
07 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2021 4.44(NI) Notice of final meeting of creditors
01 May 2019 4.32(NI) Appointment of liquidator compulsory
11 Dec 2018 COCOMP Order of court to wind up
06 Dec 2017 AD01 Registered office address changed from 22 Lower Windsor Avenue Belfast Antrim BT9 7DW to Unit a1 Boucher Business Studios Glenmachan Place Belfast BT12 6QH on 6 December 2017
10 Jul 2017 AD01 Registered office address changed from 61a Dungorman Road Dungannon Co Tyrone BT71 6SE to 22 Lower Windsor Avenue Belfast Antrim BT9 7DW on 10 July 2017
17 Jan 2017 2.12B(NI) Appointment of an administrator
22 Aug 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Aug 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
19 Jul 2013 CH01 Director's details changed for Mr Eamon Mc Veigh on 19 July 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Aug 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
07 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
14 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
30 Jul 2010 TM02 Termination of appointment of Alicja Alejska as a secretary
26 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Eamon Mc Veigh on 4 June 2010
26 Jul 2010 CH03 Secretary's details changed for Alicja Alejska on 4 June 2010
11 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009