- Company Overview for DRUMCAIRN DEVELOPMENTS LIMITED (NI069841)
- Filing history for DRUMCAIRN DEVELOPMENTS LIMITED (NI069841)
- People for DRUMCAIRN DEVELOPMENTS LIMITED (NI069841)
- Charges for DRUMCAIRN DEVELOPMENTS LIMITED (NI069841)
- Insolvency for DRUMCAIRN DEVELOPMENTS LIMITED (NI069841)
- More for DRUMCAIRN DEVELOPMENTS LIMITED (NI069841)
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
|
|
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
|
|
19 Sep 2008 | 98-2(NI) | Return of allot of shares |