Advanced company searchLink opens in new window

ACACIA PROPERTIES (NI) LTD

Company number NI060359

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)
21 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2013 DS01 Application to strike the company off the register
18 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
18 Jun 2013 TM01 Termination of appointment of Caroline Mcintosh as a director on 19 May 2012
15 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Sep 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Mr Robert Owen Reid Mcintosh on 14 July 2010
13 Sep 2010 CH01 Director's details changed for Caroline Mcintosh on 14 July 2010
09 Sep 2010 AD01 Registered office address changed from 32 Lodge Road Coleraine Co Londonderry BT52 1NB on 9 September 2010
01 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
22 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
26 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Nov 2009 AR01 Annual return made up to 3 August 2009 with full list of shareholders
19 May 2009 402(NI) Pars re mortage
15 May 2009 AC(NI) 31/08/08 annual accts
20 Aug 2008 371S(NI) 03/08/08 annual return shuttle
25 Apr 2008 295(NI) Change in sit reg add
05 Mar 2008 AC(NI) 31/08/07 annual accts
08 Mar 2007 402R(NI) Particulars of a mortgage charge
13 Sep 2006 295(NI) Change in sit reg add