Advanced company searchLink opens in new window

DAVINGTON PROPERTIES LIMITED

Company number NI073092

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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