- Company Overview for CAPITALS HOCKEY LIMITED (NI607910)
- Filing history for CAPITALS HOCKEY LIMITED (NI607910)
- People for CAPITALS HOCKEY LIMITED (NI607910)
- Insolvency for CAPITALS HOCKEY LIMITED (NI607910)
- More for CAPITALS HOCKEY LIMITED (NI607910)
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) |
---|---|---|---|
07 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2022 | 4.44(NI) | Notice of final meeting of creditors | |
15 Oct 2020 | AD01 | Registered office address changed from 8 Cromac Street Belfast BT2 8JL to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 15 October 2020 | |
09 Jul 2020 | 4.32(NI) | Appointment of liquidator compulsory | |
24 Nov 2017 | COCOMP | Order of court to wind up | |
14 Nov 2017 | TM01 | Termination of appointment of Matthew Ian Tailford as a director on 14 November 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
17 Aug 2017 | PSC01 | Notification of Andrew Scott Neil as a person with significant control on 6 April 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-13
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
07 Aug 2012 | CH01 | Director's details changed for Mr Andrew Scott Neil on 16 June 2012 | |
07 Nov 2011 | CH01 | Director's details changed for Mr Scott Neil on 7 November 2011 | |
02 Sep 2011 | AP01 | Appointment of Mr Matthew Ian Tailford as a director | |
16 Jun 2011 | NEWINC |
Incorporation
|