Advanced company searchLink opens in new window

JOHN MCQUILLAN LIMITED

Company number NI003279

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)
24 May 2017 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2017 4.72(NI) Return of final meeting in a members' voluntary winding up
03 Mar 2016 AD01 Registered office address changed from C/O Aspire Business Solutions Limited Unit 34 Ballymena Business Centre 62 Fenaghy Road Ballymena County Antrim BT42 1FL to 3rd Floor Harvester House 4-8 Adelaide Street Belfast BT2 8GE on 3 March 2016
03 Mar 2016 4.71(NI) Declaration of solvency
03 Mar 2016 VL1 Appointment of a liquidator
03 Mar 2016 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,000
17 Mar 2015 TM01 Termination of appointment of Michael Leslie Collins as a director on 16 March 2015
17 Mar 2015 AP01 Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3,000
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jul 2013 AD01 Registered office address changed from Unit 6 Old Channel Road Belfast BT3 9DE Northern Ireland on 29 July 2013
29 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
26 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
12 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Oct 2011 TM01 Termination of appointment of Andrew Smith as a director
04 Oct 2011 AP01 Appointment of Jason Alexander Smalley as a director
26 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
26 Apr 2011 AD01 Registered office address changed from Unit6 Old Chanel Road Belfast BT3 9DE on 26 April 2011
12 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Aug 2010 CH03 Secretary's details changed for Daphne Margaret Murray on 18 August 2010
21 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
18 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders