Advanced company searchLink opens in new window

KILLINCHY CONTRACTS LTD

Company number NI605528

Filter by category

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)
23 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2018 CS01 Confirmation statement made on 15 December 2017 with updates
30 Nov 2018 PSC01 Notification of Ian William Walsh as a person with significant control on 30 November 2018
30 Nov 2018 PSC07 Cessation of Brenda Phyllis Patterson as a person with significant control on 30 November 2018
13 Feb 2018 AD01 Registered office address changed from C/O S O'neill & Company 14 Main Street Toomebridge Antrim Co Antrim BT41 3TQ to 45 Tullyhubbert Road Ballygowan Newtownards BT23 6LY on 13 February 2018
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 TM01 Termination of appointment of Brenda Phyllis Patterson as a director on 10 February 2017
28 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Sep 2016 AP01 Appointment of Mr Ian William Walsh as a director on 4 September 2016
05 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Mar 2014 CH01 Director's details changed for Ms Brenda Phyllis Patterson on 26 March 2014
07 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
22 Jun 2011 AD01 Registered office address changed from 42 Main Street Toomebridge Antrim Antrim BT41 3TF on 22 June 2011
27 Jan 2011 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 27 January 2011