- Company Overview for PREDATOR EQUIPMENT LIMITED (NI069472)
- Filing history for PREDATOR EQUIPMENT LIMITED (NI069472)
- People for PREDATOR EQUIPMENT LIMITED (NI069472)
- Insolvency for PREDATOR EQUIPMENT LIMITED (NI069472)
- More for PREDATOR EQUIPMENT LIMITED (NI069472)
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
|
|
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
|
|
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
|
|
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
|
|
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 |