Advanced company searchLink opens in new window

DRUMCAIRN DEVELOPMENTS LIMITED

Company number NI069841

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2019 TM02 Termination of appointment of Perpetua Teresa Hughes as a secretary on 22 February 2019
26 Feb 2019 TM01 Termination of appointment of Perpetua Teresa Hughes as a director on 22 February 2019
10 Jan 2019 RM02 Notice of ceasing to act as receiver or manager
15 Feb 2012 TM01 Termination of appointment of Rosemary Mcdonnell as a director
30 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2011 LQ01 Notice of appointment of receiver or manager
08 Nov 2011 TM01 Termination of appointment of John Hughes as a director
18 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-08-18
  • GBP 1,200,001
18 Aug 2011 CH01 Director's details changed for Rosemary Mcdonnell on 3 July 2011
18 Aug 2011 CH01 Director's details changed for Emmannuel Paul Hughes on 3 July 2011
23 Jun 2011 AP01 Appointment of Eugene Joseph Hughes as a director
04 Feb 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 December 2010
25 Jan 2011 AA Total exemption small company accounts made up to 31 July 2009
18 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2011 AR01 Annual return made up to 3 July 2010 with full list of shareholders
31 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
21 May 2010 CH03 Secretary's details changed for Perpetua Hughes on 12 May 2010
21 May 2010 CH01 Director's details changed for Perpetua Hughes on 12 May 2010
12 Mar 2010 AR01 Annual return made up to 3 July 2009 with full list of shareholders
22 Jul 2009 402(NI) Pars re mortage
19 Sep 2008 UDM+A(NI) Updated mem and arts
19 Sep 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
19 Sep 2008 98-2(NI) Return of allot of shares