- Company Overview for B9 DEVELOPMENTS LTD (NI619190)
- Filing history for B9 DEVELOPMENTS LTD (NI619190)
- People for B9 DEVELOPMENTS LTD (NI619190)
- Charges for B9 DEVELOPMENTS LTD (NI619190)
- Insolvency for B9 DEVELOPMENTS LTD (NI619190)
- More for B9 DEVELOPMENTS LTD (NI619190)
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) |
---|---|---|---|
27 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2023 | 4.69(NI) | Statement of receipts and payments to 25 September 2023 | |
27 Sep 2023 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
06 Sep 2023 | 4.69(NI) | Statement of receipts and payments to 19 August 2023 | |
23 Aug 2022 | 4.69(NI) | Statement of receipts and payments to 19 August 2022 | |
02 Sep 2021 | AD01 | Registered office address changed from 5 Willowbank Road Millbrook Industrial Estate Larne Co. Antrim BT40 2SF Northern Ireland to Pkf-Fpm Accountants Ltd 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 2 September 2021 | |
01 Sep 2021 | 4.71(NI) | Declaration of solvency | |
01 Sep 2021 | VL1 | Appointment of a liquidator | |
01 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2021 | MR04 | Satisfaction of charge NI6191900001 in full | |
04 Aug 2021 | MR04 | Satisfaction of charge NI6191900002 in full | |
26 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
31 Mar 2021 | RP04AP01 | Second filing for the appointment of Mr Colin Walsh as a director | |
30 Mar 2021 | AP01 |
Appointment of Mr Colin James Walsh as a director on 18 February 2021
|
|
04 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
16 Dec 2020 | TM01 | Termination of appointment of Deirdre Rose Terrins as a director on 20 November 2020 | |
30 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 2 July 2016 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
30 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
02 Apr 2019 | AD01 | Registered office address changed from 19 Point Street Larne Antrim BT40 1HY to 5 Willowbank Road Millbrook Industrial Estate Larne Co. Antrim BT40 2SF on 2 April 2019 | |
28 Dec 2018 | PSC07 | Cessation of David Joseph Mckee as a person with significant control on 30 August 2018 | |
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
19 Nov 2018 | CH01 | Director's details changed for Ms Deidre Terrins on 30 August 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Colm Warren as a director on 30 August 2018 |