- Company Overview for GRANAGHAN CONTRACTS LIMITED (NI026688)
- Filing history for GRANAGHAN CONTRACTS LIMITED (NI026688)
- People for GRANAGHAN CONTRACTS LIMITED (NI026688)
- Insolvency for GRANAGHAN CONTRACTS LIMITED (NI026688)
- More for GRANAGHAN CONTRACTS LIMITED (NI026688)
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) |
---|---|---|---|
29 Oct 2020 | AD01 | Registered office address changed from 18 Moneysharvin Road Swatragh Northern Ireland BT46 5BY to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 29 October 2020 | |
08 Sep 2020 | 4.32(NI) | Appointment of liquidator compulsory | |
04 Oct 2017 | COCOMP | Order of court to wind up | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Sean Mcguigan on 16 June 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Mrs Margaret Marian Mc Guigan on 16 June 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Jul 2009 | 371S(NI) | 16/06/09 annual return shuttle | |
08 Jul 2009 | AC(NI) | 31/08/08 annual accts | |
08 Jul 2008 | AC(NI) | 31/08/07 annual accts | |
27 Jun 2008 | 371S(NI) | 16/06/08 annual return shuttle | |
05 Jul 2007 | 371S(NI) | 16/06/07 annual return shuttle |