|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
20 Apr 2021
|
20 Apr 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
20 Apr 2021
|
20 Apr 2021
Statement of receipts and payments to 12 April 2021
|
|
|
12 May 2020
|
12 May 2020
Statement of receipts and payments to 12 April 2020
|
|
|
30 Apr 2019
|
30 Apr 2019
Statement of receipts and payments to 12 April 2019
|
|
|
27 Nov 2018
|
27 Nov 2018
Notice of ceasing to act as a voluntary liquidator
|
|
|
27 Nov 2018
|
27 Nov 2018
Appointment of a liquidator
|
|
|
19 Apr 2018
|
19 Apr 2018
Statement of receipts and payments to 12 April 2018
|
|
|
26 Apr 2017
|
26 Apr 2017
Registered office address changed from Unit 4 Station Road Industrial Estate, Station Road Magherafelt BT45 5EY Northern Ireland to 36-38 Northland Row Dungannon Co Tyrone BT71 6AP on 26 April 2017
|
|
|
26 Apr 2017
|
26 Apr 2017
Declaration of solvency
|
|
|
26 Apr 2017
|
26 Apr 2017
Appointment of a liquidator
|
|
|
26 Apr 2017
|
26 Apr 2017
Resolutions
|
|
|
07 Sep 2016
|
07 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
|
|
|
16 Aug 2016
|
16 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
|
|
|
16 Aug 2016
|
16 Aug 2016
Registered office address changed from 9 Ballyheifer Road Magherafelt Co.Londonderry BT45 5DX to Unit 4 Station Road Industrial Estate, Station Road Magherafelt BT45 5EY on 16 August 2016
|
|
|
20 Jan 2016
|
20 Jan 2016
Satisfaction of charge 3 in full
|
|
|
04 Sep 2015
|
04 Sep 2015
Satisfaction of charge 2 in full
|
|
|
24 Aug 2015
|
24 Aug 2015
Satisfaction of charge 1 in full
|
|
|
05 Jun 2015
|
05 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
|
|
|
09 Oct 2014
|
09 Oct 2014
Registration of charge NI0212370004, created on 26 September 2014
|
|
|
12 Jun 2014
|
12 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
|