- Company Overview for BOB & BERTS PORTSTEWART LIMITED (NI625491)
- Filing history for BOB & BERTS PORTSTEWART LIMITED (NI625491)
- People for BOB & BERTS PORTSTEWART LIMITED (NI625491)
- More for BOB & BERTS PORTSTEWART LIMITED (NI625491)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2018 | DS01 | Application to strike the company off the register | |
21 Aug 2017 | AP01 | Appointment of Mr David Edward Ferguson as a director on 25 July 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Arnold Mcclean as a director on 25 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mr Colin James Mcclean on 1 July 2016 | |
08 Aug 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
29 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from 60 the Promenade the Promenade Portstewart County Londonderry BT55 7AF to 15 Duke Street Ballymena County Antrim BT43 6BL on 21 August 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
02 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-02
|