- Company Overview for BAILIE CONNOR TRAINING (NI) LTD LIMITED (NI619788)
- Filing history for BAILIE CONNOR TRAINING (NI) LTD LIMITED (NI619788)
- People for BAILIE CONNOR TRAINING (NI) LTD LIMITED (NI619788)
- Insolvency for BAILIE CONNOR TRAINING (NI) LTD LIMITED (NI619788)
- More for BAILIE CONNOR TRAINING (NI) LTD LIMITED (NI619788)
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) |
---|---|---|---|
12 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2019 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2019 | 4.69(NI) | Statement of receipts and payments to 9 August 2019 | |
11 Dec 2018 | 4.69(NI) | Statement of receipts and payments to 9 August 2018 | |
05 Dec 2017 | AD01 | Registered office address changed from Unit 1 Kilwee Business Park, Upper Dunmurry Lane Dunmurry Belfast BT17 0HD to Unit a1 Boucher Business Studios Glenmachan Place Belfast BT12 6QH on 5 December 2017 | |
01 Sep 2017 | VL1 | Appointment of a liquidator | |
10 Aug 2017 | 2.24B(NI) | Administrator's progress report to 12 July 2017 | |
10 Aug 2017 | 2.34B(NI) | Notice of move from Administration to Creditors Voluntary Liquidation | |
27 Jun 2017 | 2.17B(NI) | Statement of administrator's proposal | |
19 May 2017 | 2.31B(NI) | Notice of extension of period of Administration | |
29 Mar 2017 | 2.24B(NI) | Administrator's progress report to 12 January 2017 | |
03 Aug 2016 | 2.24B(NI) | Administrator's progress report to 12 July 2016 | |
08 Apr 2016 | 2.17B(NI) | Statement of administrator's proposal | |
08 Apr 2016 | 2.23B(NI) | Notice of result of meeting of creditors | |
27 Jan 2016 | 2.16B(NI) | Statement of affairs | |
27 Jan 2016 | 2.12B(NI) | Appointment of an administrator | |
21 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 May 2015 | AP01 | Appointment of Ms Fiona Crawford Bailie as a director on 1 May 2015 | |
01 May 2015 | TM01 | Termination of appointment of Brian James Hughes as a director on 1 May 2015 | |
13 Oct 2014 | AP01 | Appointment of Mr Brian James Hughes as a director on 30 September 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Fiona Crawford Bailie as a director on 1 October 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
12 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-12
|