CULZEAN PROPERTIES (NUMBER 7) LIMITED: Filings
Overview
| Company Name | CULZEAN PROPERTIES (NUMBER 7) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI062561 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CULZEAN PROPERTIES (NUMBER 7) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 2 pages | AA | ||||||||||
Registered office address changed from C/O Mcgrigors Llp Arnott House 12-16 Bridge Street Belfast BT1 1LS on Apr 19, 2011 | 3 pages | AD01 | ||||||||||
Termination of appointment of Roy Booth as a director | 3 pages | TM01 | ||||||||||
Termination of appointment of Roy Booth as a secretary | 3 pages | TM02 | ||||||||||
Appointment of Christopher Daniel Kennedy as a secretary | 5 pages | AP03 | ||||||||||
Annual return made up to Jan 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from Second Floor Pilot Point 21 Clarendon Road Belfast BT1 3BG on Jan 13, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Richard Kirk as a director | 3 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Director's details changed for Christopher Daniel Kennedy on Jan 25, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Jan 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Roy W Booth on Jan 10, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Roy W Booth on Jan 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Daniel Kennedy on Jan 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Gareth Kirk on Jan 10, 2010 | 2 pages | CH01 | ||||||||||
legacy | 6 pages | AC(NI) | ||||||||||
legacy | 7 pages | 371S(NI) | ||||||||||
legacy | 6 pages | AC(NI) | ||||||||||
legacy | 7 pages | 371S(NI) | ||||||||||
legacy | 1 pages | 233(NI) | ||||||||||
legacy | 1 pages | 295(NI) | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0