Advanced company searchLink opens in new window

HEANEY/KEENAN LIMITED

Company number NI039487

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)
24 Apr 2024 L22(NI) Completion of winding up
15 Feb 2018 AD01 Registered office address changed from 53 Patrick Street Newry BT35 8EB to C/O Bedford House Bedford House 16 Bedford Street Belfast BT2 7DT on 15 February 2018
15 Feb 2018 4.32(NI) Appointment of liquidator compulsory
28 Sep 2016 COCOMP Order of court to wind up
26 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Dec 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 May 2014 RM01 Appointment of receiver or manager
15 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 May 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Jan 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
04 Jan 2011 TM02 Termination of appointment of Louise Bright as a secretary
01 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
12 May 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
12 May 2010 CH03 Secretary's details changed for Louise Bright on 20 October 2009
12 May 2010 CH01 Director's details changed for Ciaran Heaney on 20 October 2009
15 Jul 2009 402(NI) Pars re mortage
09 Jun 2009 402(NI) Pars re mortage
29 Apr 2009 AC(NI) 31/10/08 annual accts