Advanced company searchLink opens in new window

KILMORE QUAY RESORT LIMITED

Company number NI070685

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)
06 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2017 4.69(NI) Statement of receipts and payments to 23 December 2016
06 Jan 2017 4.73(NI) Return of final meeting in a creditors' voluntary winding up
11 Oct 2016 4.69(NI) Statement of receipts and payments to 29 September 2016
27 Nov 2015 4.69(NI) Statement of receipts and payments to 29 March 2015
21 Nov 2014 4.69(NI) Statement of receipts and payments to 29 September 2014
23 Oct 2013 4.21(NI) Statement of affairs
04 Oct 2013 AD01 Registered office address changed from C/O Barry Thompson & Co 76-78 Church Street Portadown Craigavon BT62 3EU on 4 October 2013
04 Oct 2013 VL1 Appointment of a liquidator
04 Oct 2013 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
20 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-11-20
  • GBP 962,002
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 October 2011
07 Dec 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 787,002
01 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 01/10/2011 was registered on 13/12/2011
01 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
17 Jun 2010 TM02 Termination of appointment of William Thompson as a secretary
17 Jun 2010 TM01 Termination of appointment of William Thompson as a director
23 Apr 2010 AP01 Appointment of Pascal Brissaud as a director
22 Mar 2010 AP03 Appointment of William Barry Thompson as a secretary
19 Mar 2010 SH01 Statement of capital following an allotment of shares on 9 February 2010
  • GBP 2
19 Mar 2010 TM02 Termination of appointment of Helen Hazley as a secretary
19 Mar 2010 AP01 Appointment of Walter Russell as a director
11 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009