- Company Overview for BLANCHFLOWER PROPERTY LIMITED (NI071782)
- Filing history for BLANCHFLOWER PROPERTY LIMITED (NI071782)
- People for BLANCHFLOWER PROPERTY LIMITED (NI071782)
- More for BLANCHFLOWER PROPERTY LIMITED (NI071782)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
14 Jun 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD01 | Registered office address changed from C/O Eastonville Traders Ltd Room 111-115 1St Floor Scottish Provident Building 7 Doengall Sq West Belfast BT1 6JB to C/O C/O Eastonville Traders Ltd 2Nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR on 23 February 2015 | |
03 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
28 May 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
15 May 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
24 May 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
23 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
24 Feb 2010 | AD01 | Registered office address changed from C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast BT1 6FD on 24 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for David Chick on 23 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Robert James Davis on 23 February 2010 | |
24 Feb 2010 | CH03 | Secretary's details changed for Robert James Davis on 23 February 2010 | |
15 Aug 2009 | 296(NI) | Change of dirs/sec | |
25 Jul 2009 | 98-2(NI) | Return of allot of shares | |
25 Jul 2009 | 296(NI) | Change of dirs/sec |