Advanced company searchLink opens in new window

SUMMERHILL INNS LIMITED

Company number NI043131

Filter by category

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)
28 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2011 TM01 Termination of appointment of John Patrick Hughes as a director on 1 September 2011
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
  • GBP 1
08 Mar 2011 AA Accounts for a dormant company made up to 31 March 2009
02 Mar 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
28 Feb 2011 AA Total exemption small company accounts made up to 31 March 2003
28 Feb 2011 AA Total exemption small company accounts made up to 31 March 2004
19 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2011 AA Total exemption small company accounts made up to 31 March 2005
18 Feb 2011 AA Total exemption small company accounts made up to 31 March 2006
18 Feb 2011 AA Total exemption small company accounts made up to 31 March 2007
18 Feb 2011 AA Total exemption small company accounts made up to 31 March 2008
18 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
21 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
21 May 2010 AD01 Registered office address changed from 29 Straidhavern Road Nutts Corner Crumlin Co Antrim BT29 4SN on 21 May 2010
21 May 2010 CH03 Secretary's details changed for Perpetua Hughes on 12 May 2010
21 May 2010 CH01 Director's details changed for Perpetua Hughes on 12 May 2010
21 May 2010 CH01 Director's details changed for Anne Hughes on 12 May 2010
16 Aug 2009 371A(NI) 09/05/09 annual return form
16 Aug 2009 371A(NI) 09/05/07 annual return form
16 Aug 2009 371A(NI) 09/05/08 annual return form