Advanced company searchLink opens in new window

DEVELOPMENT ACTION LTD

Company number NI071296

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)
18 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2010 DS01 Application to strike the company off the register
24 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2010 AR01 Annual return made up to 20 August 2010 no member list
21 Aug 2010 CH01 Director's details changed for Billy Hutchinson on 20 August 2010
20 Aug 2010 CH01 Director's details changed for Deirdre Suzanne Doherty on 20 August 2010
20 Aug 2010 TM02 Termination of appointment of Philip Nicholls as a secretary
13 Aug 2010 ANNOTATION Rectified RP02A received to rectify the TM01 form. The TM01 form should not have been filed as "helen boyle" has never been appointed as a director.TM01 form errored off
13 Aug 2010 AP03 Appointment of John Anthony Doherty as a secretary
13 Aug 2010 TM02 Termination of appointment of Helen Boyle as a secretary
13 Aug 2010 AD01 Registered office address changed from 17 Governor Road Derry City Co. Londonderry BT4 7PL on 13 August 2010
09 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2010 TM02 Termination of appointment of Rachel Coyle as a secretary
28 Apr 2010 TM01 Termination of appointment of Zack Breslin as a director
28 Apr 2010 TM01 Termination of appointment of Rachel Coyle as a director
28 Apr 2010 AP03 Appointment of Helen Boyle as a secretary
28 Apr 2010 TM01 Termination of appointment of Michelle Coyle as a director
28 Apr 2010 AD01 Registered office address changed from 1-6 Westend Terrace Derry BT48 9EW on 28 April 2010
05 Feb 2009 296(NI) Change of dirs/sec
11 Dec 2008 NEWINC Incorporation