- Company Overview for DAVINGTON PROPERTIES LIMITED (NI073092)
- Filing history for DAVINGTON PROPERTIES LIMITED (NI073092)
- People for DAVINGTON PROPERTIES LIMITED (NI073092)
- Charges for DAVINGTON PROPERTIES LIMITED (NI073092)
- Insolvency for DAVINGTON PROPERTIES LIMITED (NI073092)
- More for DAVINGTON PROPERTIES LIMITED (NI073092)
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 | AD01 | Registered office address changed from , 657 Antrim Road, Belfast, BT15 4EF to 45-46 Queens Parade Bangor BT20 3BH on 10 April 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
09 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Aug 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD01 | Registered office address changed from , 657 Antrim Road, Belfast, BT15 4EF, Northern Ireland to 45-46 Queens Parade Bangor BT20 3BH on 28 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from , 657 Antrim Road, Belfast, BT15 4EF, Northern Ireland to 45-46 Queens Parade Bangor BT20 3BH on 28 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from , 81 Galgorm Road, Ballymena, BT42 1AA to 45-46 Queens Parade Bangor BT20 3BH on 28 August 2014 | |
11 Aug 2014 | 2.30B(NI) | Notice of automatic end of Administration | |
10 Feb 2014 | 2.24B(NI) | Administrator's progress report to 18 January 2014 | |
13 Sep 2013 | 2.17B(NI) | Statement of administrator's proposal | |
29 Jul 2013 | 2.12B(NI) | Appointment of an administrator | |
26 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2013 | AR01 |
Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2013-02-18
|
|
30 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 3 | |
07 Mar 2012 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 2 |