- Company Overview for SEAPARK CONSTRUCTION (N.I.) LIMITED (NI072005)
- Filing history for SEAPARK CONSTRUCTION (N.I.) LIMITED (NI072005)
- People for SEAPARK CONSTRUCTION (N.I.) LIMITED (NI072005)
- More for SEAPARK CONSTRUCTION (N.I.) LIMITED (NI072005)
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
|
|
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 |