Advanced company searchLink opens in new window

MOY PARK HOLDINGS LIMITED

Company number NI026865

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Apr 2018 DS01 Application to strike the company off the register
18 Apr 2018 AD01 Registered office address changed from C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast BT1 6FD to Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA on 18 April 2018
23 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,200,100
11 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,200,100
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Apr 2014 AP01 Appointment of Mrs Sherry Anne De Meulenaere as a director on 27 March 2014
10 Apr 2014 TM01 Termination of appointment of William Jacob Weimer as a director on 27 March 2014
11 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
23 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for William Jacob Weimer on 1 October 2009
14 Sep 2010 CH01 Director's details changed for Sheldon Lavin on 1 October 2009
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009