Advanced company searchLink opens in new window

BANGOR BLUE PROPERTIES LIMITED

Company number NI609116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2020 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2020 2.24B(NI) Administrator's progress report to 12 February 2020
20 Feb 2020 2.35B(NI) Notice to move from Administration to Dissolution
13 Sep 2019 2.24B(NI) Administrator's progress report to 1 September 2019
28 Mar 2019 2.24B(NI) Administrator's progress report to 1 March 2019
26 Oct 2018 2.24B(NI) Administrator's progress report to 1 September 2018
09 Apr 2018 2.24B(NI) Administrator's progress report to 1 March 2018
20 Sep 2017 2.24B(NI) Administrator's progress report to 1 March 2017
20 Sep 2017 2.24B(NI) Administrator's progress report to 2 September 2016
07 Sep 2017 2.24B(NI) Administrator's progress report to 1 September 2017
07 Sep 2017 2.31B(NI) Notice of extension of period of Administration
20 Dec 2016 2.31B(NI) Notice of extension of period of Administration
08 Apr 2016 2.24B(NI) Administrator's progress report to 1 March 2016
04 Nov 2015 2.17B(NI) Statement of administrator's proposal
19 Oct 2015 AD01 Registered office address changed from 6a Seacliff Road Bangor County Down BT20 5EY to Cleaver Fulton Rankin Solicitors 50 Bedford Street Belfast BT2 7FW on 19 October 2015
14 Oct 2015 2.12B(NI) Appointment of an administrator
07 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
02 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jun 2013 AP01 Appointment of Ms Jackie Kirkpatrick as a director
10 Jun 2013 TM01 Termination of appointment of Darren Gillen as a director
10 Oct 2012 TM01 Termination of appointment of Coilin Mcmanus as a director
09 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders