- Company Overview for GLENFIN DEVELOPMENTS LIMITED (NI063244)
- Filing history for GLENFIN DEVELOPMENTS LIMITED (NI063244)
- People for GLENFIN DEVELOPMENTS LIMITED (NI063244)
- Charges for GLENFIN DEVELOPMENTS LIMITED (NI063244)
- More for GLENFIN DEVELOPMENTS LIMITED (NI063244)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2016 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2016 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Jun 2016 | AR01 |
Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Jun 2016 | AD01 | Registered office address changed from Glenmore Lodge, Erne Drive Ardvarney Road, Drummacalara Ederney Enniskillen County Fermanagh BT93 0EF Northern Ireland to Glenmore Lodge Erne Drive Ederney County Fermanagh BT93 0EF on 16 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Kevin Mmcarney on 1 January 2015 | |
16 Jun 2016 | CH03 | Secretary's details changed for Mr Kevin Mccarney on 1 January 2015 | |
16 Jun 2016 | AD01 | Registered office address changed from C/O 121 (A) 121 (a) Corbally Road Fintona Fintona Co. Tyrone BT78 2PB Northern Ireland to Glenmore Lodge, Erne Drive Ardvarney Road, Drummacalara Ederney Enniskillen County Fermanagh BT93 0EF on 16 June 2016 | |
01 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2015 | AA | Accounts for a dormant company made up to 30 June 2012 | |
20 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2012 | AD01 | Registered office address changed from 121 Corbally Road Fintona Co Tyrone BT78 2PB on 6 August 2012 | |
01 Apr 2012 | AR01 |
Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-04-01
|
|
01 Apr 2012 | CH01 | Director's details changed for Kevin Mmcarney on 21 January 2012 | |
01 Apr 2012 | CH01 | Director's details changed for Daniel Mccrory on 21 February 2012 |