Advanced company searchLink opens in new window

GLENFIN DEVELOPMENTS LIMITED

Company number NI063244

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)
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
  • GBP 400
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
  • GBP 400
16 Jun 2016 AR01 Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 400
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
  • GBP 400
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