- Company Overview for LONGFERN DEVELOPMENTS LIMITED (NI602588)
- Filing history for LONGFERN DEVELOPMENTS LIMITED (NI602588)
- People for LONGFERN DEVELOPMENTS LIMITED (NI602588)
- More for LONGFERN DEVELOPMENTS LIMITED (NI602588)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2016 | DS01 | Application to strike the company off the register | |
04 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
03 Aug 2011 | AP01 | Appointment of Carol O'flanagan as a director | |
02 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2011 | AP01 | Appointment of Tim O'flanagan as a director | |
27 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 23 March 2010
|
|
27 Jul 2011 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 27 July 2011 | |
27 Jul 2011 | TM01 | Termination of appointment of Denise Redpath as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
27 May 2010 | AD01 | Registered office address changed from 31 Creevagh Road Derry BT48 9XE Northern Ireland on 27 May 2010 | |
23 Mar 2010 | NEWINC | Incorporation |