- Company Overview for GARRITY PLANT HIRE LTD (NI071738)
- Filing history for GARRITY PLANT HIRE LTD (NI071738)
- People for GARRITY PLANT HIRE LTD (NI071738)
- Charges for GARRITY PLANT HIRE LTD (NI071738)
- Insolvency for GARRITY PLANT HIRE LTD (NI071738)
- More for GARRITY PLANT HIRE LTD (NI071738)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2019 | 4.44(NI) | Notice of final meeting of creditors | |
20 Jul 2016 | 4.32(NI) | Appointment of liquidator compulsory | |
16 Oct 2013 | COCOMP | Order of court to wind up | |
01 Mar 2013 | AR01 |
Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
|
|
01 Mar 2013 | TM01 | Termination of appointment of Rosena Mcgarrity as a director | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
28 Mar 2011 | CH01 | Director's details changed for Rosena Mcgarrity on 17 February 2011 | |
28 Mar 2011 | CH01 | Director's details changed for Martin Garrity on 17 February 2011 | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
08 Mar 2009 | 233(NI) | Change of ARD | |
01 Mar 2009 | 296(NI) | Change of dirs/sec | |
01 Mar 2009 | 296(NI) | Change of dirs/sec | |
01 Mar 2009 | 296(NI) | Change of dirs/sec | |
17 Feb 2009 | NEWINC | Incorporation |