- Company Overview for BALLYBRACKEN ROAD LIMITED (NI635093)
- Filing history for BALLYBRACKEN ROAD LIMITED (NI635093)
- People for BALLYBRACKEN ROAD LIMITED (NI635093)
- More for BALLYBRACKEN ROAD LIMITED (NI635093)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2018 | DS01 | Application to strike the company off the register | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
28 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
28 Nov 2017 | PSC02 | Notification of Everun Limited as a person with significant control on 28 November 2016 | |
27 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2017 | |
24 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Aug 2017 | DS02 | Withdraw the company strike off application | |
11 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 30 April 2017 | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2017 | DS01 | Application to strike the company off the register | |
10 Jul 2017 | TM01 | Termination of appointment of Jonathan Kenneth Barr as a director on 1 July 2017 | |
30 Jan 2017 | AP03 | Appointment of Mr Colm Mcclean as a secretary on 1 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Colm Mcclean as a director on 1 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Paul Carney as a director on 1 January 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr Jonathan Kenneth Barr as a director on 1 January 2017 | |
26 Jan 2017 | TM02 | Termination of appointment of Donogh O Brien as a secretary on 1 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Donogh O Brien as a director on 1 January 2017 | |
15 Dec 2016 | AD01 | Registered office address changed from 50 Campsie Road Campsie Road Omagh County Tyrone BT79 0AG Northern Ireland to 20 Upper Main Street Larne Co Antrim BT40 1SX on 15 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
27 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-27
|