- Company Overview for BANGOR BLUE PROPERTIES LIMITED (NI609116)
- Filing history for BANGOR BLUE PROPERTIES LIMITED (NI609116)
- People for BANGOR BLUE PROPERTIES LIMITED (NI609116)
- Charges for BANGOR BLUE PROPERTIES LIMITED (NI609116)
- Insolvency for BANGOR BLUE PROPERTIES LIMITED (NI609116)
- More for BANGOR BLUE PROPERTIES LIMITED (NI609116)
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
|
|
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
|
|
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 |