- Company Overview for Q.D. PROPERTIES LIMITED (NI040473)
- Filing history for Q.D. PROPERTIES LIMITED (NI040473)
- People for Q.D. PROPERTIES LIMITED (NI040473)
- Charges for Q.D. PROPERTIES LIMITED (NI040473)
- Insolvency for Q.D. PROPERTIES LIMITED (NI040473)
- More for Q.D. PROPERTIES LIMITED (NI040473)
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) |
---|---|---|---|
15 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2021 | 4.69(NI) | Statement of receipts and payments to 6 July 2021 | |
15 Jul 2021 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
11 Dec 2020 | 4.69(NI) | Statement of receipts and payments to 2 December 2020 | |
20 Dec 2019 | 4.69(NI) | Statement of receipts and payments to 2 December 2019 | |
10 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
10 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
10 Jan 2019 | MR04 | Satisfaction of charge 4 in full | |
10 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
13 Dec 2018 | AD01 | Registered office address changed from Unit 5 Hyde Business Park 17 Pennyburn Industrial Estate Derry BT48 0LU to The Diamond Centre Market Street Magherafelt BT45 6ED on 13 December 2018 | |
13 Dec 2018 | 4.71(NI) | Declaration of solvency | |
13 Dec 2018 | VL1 | Appointment of a liquidator | |
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
28 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
28 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
26 Nov 2018 | AP01 | Appointment of Mr Gerard Austin O' Callaghan as a director on 25 November 2018 | |
18 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |