Advanced company searchLink opens in new window

SEAPARK CONSTRUCTION (N.I.) LIMITED

Company number NI072005

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)
26 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-03-28
  • GBP 2
28 Mar 2013 CH01 Director's details changed for Mr John Sloan on 28 March 2013
28 Mar 2013 CH03 Secretary's details changed for Geraldine Sloan on 28 March 2013
28 Mar 2013 AD01 Registered office address changed from 1 Seapark Lane Holywood Co Down BT18 0LA on 28 March 2013
25 Mar 2013 DS01 Application to strike the company off the register
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
09 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for John Sloan on 12 March 2011
26 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
13 May 2010 TM01 Termination of appointment of Daniel Walsh as a director
23 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
24 Jun 2009 296(NI) Change of dirs/sec
24 Jun 2009 296(NI) Change of dirs/sec
04 Jun 2009 295(NI) Change in sit reg add
12 Mar 2009 NEWINC Incorporation