- Company Overview for GILMORE AUTO SERVICES NEWRY LTD (NI606809)
- Filing history for GILMORE AUTO SERVICES NEWRY LTD (NI606809)
- People for GILMORE AUTO SERVICES NEWRY LTD (NI606809)
- Charges for GILMORE AUTO SERVICES NEWRY LTD (NI606809)
- Insolvency for GILMORE AUTO SERVICES NEWRY LTD (NI606809)
- More for GILMORE AUTO SERVICES NEWRY LTD (NI606809)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2019 | 4.69(NI) | Statement of receipts and payments to 7 January 2019 | |
16 Jan 2019 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2018 | 4.69(NI) | Statement of receipts and payments to 10 April 2018 | |
13 Apr 2017 | AD01 | Registered office address changed from 30 Tandragee Road Newry Co Down BT35 6QE Northern Ireland to 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 13 April 2017 | |
13 Apr 2017 | 4.21(NI) | Statement of affairs | |
13 Apr 2017 | VL1 | Appointment of a liquidator | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2016 | AD01 | Registered office address changed from Unit 6 Taylors Yard 8 Armagh Road Newry County Down BT35 6DU to 30 Tandragee Road Newry Co Down BT35 6QE on 22 September 2016 | |
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
27 Apr 2012 | AD01 | Registered office address changed from Unit 5 Taylors Yard 8 Armagh Road Newry Co Down BT35 6EU Northern Ireland on 27 April 2012 | |
11 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2011 | NEWINC | Incorporation |