Advanced company searchLink opens in new window

WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED

Company number NI069578

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)
03 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2019 4.72(NI) Return of final meeting in a members' voluntary winding up
06 Feb 2019 4.69(NI) Statement of receipts and payments to 28 December 2018
19 Jan 2018 4.71(NI) Declaration of solvency
19 Jan 2018 VL1 Appointment of a liquidator
11 Jan 2018 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
27 Sep 2017 AA Full accounts made up to 31 December 2016
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
21 Sep 2017 PSC02 Notification of Ulster Bank Limited as a person with significant control on 6 April 2016
17 Jul 2017 TM01 Termination of appointment of Kailash Chada as a director on 22 June 2017
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 AUD Auditor's resignation
19 Apr 2016 MR04 Satisfaction of charge 1 in full
18 Feb 2016 CH01 Director's details changed for Mr Norman Ginney on 22 January 2016
18 Feb 2016 AP01 Appointment of Mr Norman Ginney as a director on 22 January 2016
18 Feb 2016 TM01 Termination of appointment of Michael Mcnaughton as a director on 21 January 2016
26 Nov 2015 TM01 Termination of appointment of Helen Christine Gordon as a director on 31 October 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
30 Sep 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Michael Mcnaughton as a director on 24 February 2015
01 Apr 2015 TM01 Termination of appointment of Colin Gerard Clarke as a director on 24 February 2015
24 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
02 Sep 2014 AA Full accounts made up to 31 December 2013
14 Mar 2014 TM01 Termination of appointment of Kavita Gopinathan as a director