- Company Overview for KILLEN PROPERTIES LTD (NI627002)
- Filing history for KILLEN PROPERTIES LTD (NI627002)
- People for KILLEN PROPERTIES LTD (NI627002)
- Charges for KILLEN PROPERTIES LTD (NI627002)
- More for KILLEN PROPERTIES LTD (NI627002)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2022 | DS01 | Application to strike the company off the register | |
05 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
03 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Mar 2019 | MR04 | Satisfaction of charge NI6270020001 in full | |
05 Nov 2018 | AD01 | Registered office address changed from 6 Annadale Avenue Belfast BT7 3JH to Apartment 3 5 the Crescent Portstewart BT55 7AB on 5 November 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 5 March 2018
|
|
11 Dec 2017 | PSC01 | Notification of Bruce Patrick Armstrong as a person with significant control on 16 October 2017 | |
11 Dec 2017 | AP01 | Appointment of Mrs Helen Louise Armstrong as a director on 16 October 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Bruce Patrick Armstrong as a director on 16 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
03 Oct 2017 | CH01 | Director's details changed for Mrs Rosemary Armstrong on 1 October 2017 | |
03 Oct 2017 | PSC04 | Change of details for Mrs Rosemary Armstrong as a person with significant control on 1 October 2017 | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Nov 2016 | MR01 | Registration of charge NI6270020001, created on 10 November 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |