- Company Overview for ARBORETUM REGENERATION CASTLEWELLAN (NI618266)
- Filing history for ARBORETUM REGENERATION CASTLEWELLAN (NI618266)
- People for ARBORETUM REGENERATION CASTLEWELLAN (NI618266)
- More for ARBORETUM REGENERATION CASTLEWELLAN (NI618266)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2021 | DS01 | Application to strike the company off the register | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
08 Apr 2021 | TM01 | Termination of appointment of Alwyn Sinnamon as a director on 5 April 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Samuel James Harrison as a director on 3 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
07 Mar 2019 | TM01 | Termination of appointment of Katie Laurence as a director on 7 March 2019 | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 May 2018 | PSC01 | Notification of Aislinn O'reilly as a person with significant control on 1 March 2018 | |
15 May 2018 | PSC01 | Notification of Gillian Mcclelland as a person with significant control on 1 March 2018 | |
11 May 2018 | PSC01 | Notification of Ann Irwin as a person with significant control on 1 March 2018 | |
08 May 2018 | PSC01 | Notification of Ann Macleod Irwin as a person with significant control on 1 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
04 Apr 2018 | AD01 | Registered office address changed from 12 Commedagh Park Newcastle Down BT33 0EW to 81 81 Audleystown Road Strangford Down BT30 7LP on 4 April 2018 | |
03 Apr 2018 | CH03 | Secretary's details changed for Dr Gillian Mcclelland on 15 February 2018 | |
26 Mar 2018 | PSC07 | Cessation of Ashling O'reilly as a person with significant control on 15 February 2018 | |
26 Mar 2018 | AP03 | Appointment of Dr Gillian Mcclelland as a secretary on 15 February 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Robert Trotter as a director on 15 February 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Helen Rooney as a director on 15 February 2018 |