- Company Overview for ANTHONY NEVILLE HOMES UK LTD (NI601690)
- Filing history for ANTHONY NEVILLE HOMES UK LTD (NI601690)
- People for ANTHONY NEVILLE HOMES UK LTD (NI601690)
- Charges for ANTHONY NEVILLE HOMES UK LTD (NI601690)
- Insolvency for ANTHONY NEVILLE HOMES UK LTD (NI601690)
- More for ANTHONY NEVILLE HOMES UK LTD (NI601690)
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) |
---|---|---|---|
02 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2019 | 4.69(NI) | Statement of receipts and payments to 23 September 2019 | |
02 Oct 2019 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
15 Jan 2019 | AD01 | Registered office address changed from 2 Fountain Centre College Street Belfast BT1 6ET to Bdo, Lindsay House 10 Callender Street Belfast Co. Antrim BT1 5BN on 15 January 2019 | |
15 Jan 2019 | 4.71(NI) | Declaration of solvency | |
15 Jan 2019 | VL1 | Appointment of a liquidator | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
02 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
23 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
23 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
23 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
23 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
23 Jun 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
07 Jan 2014 | AP01 | Appointment of Mr Mark Anthony Tyrrell as a director | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |