- Company Overview for CHOC-O-BLOC (NI) LTD (NI603707)
- Filing history for CHOC-O-BLOC (NI) LTD (NI603707)
- People for CHOC-O-BLOC (NI) LTD (NI603707)
- Charges for CHOC-O-BLOC (NI) LTD (NI603707)
- Insolvency for CHOC-O-BLOC (NI) LTD (NI603707)
- More for CHOC-O-BLOC (NI) LTD (NI603707)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2015 | 2.24B(NI) | Administrator's progress report to 23 March 2015 | |
30 Mar 2015 | 2.35B(NI) | Notice to move from Administration to Dissolution | |
13 Nov 2014 | 2.16B(NI) | Statement of affairs | |
24 Oct 2014 | 2.24B(NI) | Administrator's progress report to 24 September 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from Capital House 3 Upper Queen Street Belfast Co Antrim BT1 6PU on 23 June 2014 | |
10 Jun 2014 | 2.17B(NI) | Statement of administrator's proposal | |
10 Jun 2014 | 2.23B(NI) | Notice of result of meeting of creditors | |
11 Apr 2014 | AD01 | Registered office address changed from Unit 3 Phase Ii Kiltonga Industrial Estate, Belfast Road Newtownards County Down BT23 4TJ Northern Ireland on 11 April 2014 | |
01 Apr 2014 | 2.12B(NI) | Appointment of an administrator | |
11 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
19 Sep 2013 | CH03 | Secretary's details changed for Katherine Fitzmaurice on 1 April 2013 | |
19 Sep 2013 | CH01 | Director's details changed for Mrs Karen Lennie on 31 July 2012 | |
19 Sep 2013 | CH01 | Director's details changed for Paul Jackson on 1 April 2013 | |
19 Sep 2013 | CH01 | Director's details changed for Mr Stephen Simpson Lennie on 31 July 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
23 May 2012 | AD01 | Registered office address changed from C/O Mcguire + Farry Emerson House Carryduff Belfast BT8 8DN Northern Ireland on 23 May 2012 | |
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 25 October 2011
|
|
06 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 25 October 2011
|
|
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Jan 2012 | AP03 | Appointment of Katherine Fitzmaurice as a secretary | |
03 Jan 2012 | AP01 | Appointment of Paul Jackson as a director |