- Company Overview for LAGAN WATER LIMITED (NI609220)
- Filing history for LAGAN WATER LIMITED (NI609220)
- People for LAGAN WATER LIMITED (NI609220)
- Charges for LAGAN WATER LIMITED (NI609220)
- Insolvency for LAGAN WATER LIMITED (NI609220)
- More for LAGAN WATER LIMITED (NI609220)
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) |
---|---|---|---|
03 May 2018 | 2.17B(NI) | Statement of administrator's proposal | |
09 Mar 2018 | AD01 | Registered office address changed from Rosemount House 21-23 Sydenham Road Belfast Antrim BT3 9HA to C/O Kpmg the Soloist Building 1 Lanyon Place Belfast Antrim BT1 3LP on 9 March 2018 | |
09 Mar 2018 | 2.12B(NI) | Appointment of an administrator | |
02 Feb 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Sep 2017 | PSC02 | Notification of Lagan Construction Group Limited as a person with significant control on 27 September 2017 | |
28 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
10 Apr 2017 | AP01 | Appointment of Mr Gerard O'callaghan as a director on 1 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Colin Gerard Loughran as a director on 1 April 2017 | |
29 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
01 Nov 2016 | MR01 | Registration of charge NI6092200001, created on 1 November 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
10 Mar 2016 | TM01 | Termination of appointment of Paul David Wynn as a director on 10 March 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
14 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
18 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
24 Jul 2014 | AP03 | Appointment of Company Secretary Jill Harrower-Steele as a secretary | |
24 Jul 2014 | AP03 | Appointment of Company Secretary Jill Harrower-Steele as a secretary on 1 April 2014 | |
24 Jul 2014 | AP01 | Appointment of Non-Exectuive Director Paul David Wynn as a director on 1 February 2013 | |
19 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | AP01 | Appointment of Mr Neil Mckenzie as a director | |
15 Oct 2013 | TM02 | Termination of appointment of Guy Abbi as a secretary | |
26 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |