- Company Overview for LOUGHGREEN FORESTRY LTD (NI605941)
- Filing history for LOUGHGREEN FORESTRY LTD (NI605941)
- People for LOUGHGREEN FORESTRY LTD (NI605941)
- Charges for LOUGHGREEN FORESTRY LTD (NI605941)
- More for LOUGHGREEN FORESTRY LTD (NI605941)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2023 | DS01 | Application to strike the company off the register | |
06 Nov 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
11 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2022 | AD01 | Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to C/O Mkb Law 14 Great Victoria Street Belfast BT2 7BA on 30 August 2022 | |
25 Aug 2022 | PSC02 | Notification of James Jones & Sons Limited as a person with significant control on 25 August 2022 | |
25 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 August 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Seamus Patrick Higgins as a director on 24 August 2022 | |
25 Aug 2022 | AP01 | Appointment of Mr David Stewart Leslie as a director on 24 August 2022 | |
25 Aug 2022 | AP01 | Appointment of Mr Stuart Roberts as a director on 24 August 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Mary Catherine Higgins as a director on 24 August 2022 | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
26 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
12 Feb 2019 | CH01 | Director's details changed for Mrs Mary Catherine Higgins on 12 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Mr Seamus Patrick Higgins on 12 February 2019 |