- Company Overview for LISNASURE HOMESTORE LIMITED (NI619167)
- Filing history for LISNASURE HOMESTORE LIMITED (NI619167)
- People for LISNASURE HOMESTORE LIMITED (NI619167)
- Insolvency for LISNASURE HOMESTORE LIMITED (NI619167)
- More for LISNASURE HOMESTORE LIMITED (NI619167)
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 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2022 | 4.69(NI) | Statement of receipts and payments to 8 December 2022 | |
16 Dec 2022 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2022 | 4.69(NI) | Statement of receipts and payments to 17 December 2021 | |
19 Jan 2021 | 4.69(NI) | Statement of receipts and payments to 17 December 2020 | |
18 Dec 2019 | 2.34B(NI) | Notice of move from Administration to Creditors Voluntary Liquidation | |
19 Jul 2019 | 2.16B(NI) | Statement of affairs | |
19 Jul 2019 | 2.24B(NI) | Administrator's progress report to 13 June 2019 | |
31 Jan 2019 | 2.23B(NI) | Notice of result of meeting of creditors | |
04 Jan 2019 | AD01 | Registered office address changed from 43 Lisnasure Road Dromore County Down BT25 1JH to Pjg Recovery (Ni) Limited 9 Gibson's Lane Newtownards County Down BT23 4LJ on 4 January 2019 | |
04 Jan 2019 | 2.17B(NI) | Statement of administrator's proposal | |
04 Jan 2019 | 2.12B(NI) | Appointment of an administrator | |
13 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
20 Jun 2018 | AA | Micro company accounts made up to 31 March 2017 | |
15 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
08 May 2015 | TM01 | Termination of appointment of David Thomas Lyttle as a director on 31 March 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Christopher Lyttle as a director on 30 September 2014 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Dec 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
18 Feb 2014 | CERTNM |
Company name changed hanna & browne LIMITED\certificate issued on 18/02/14
|