Advanced company searchLink opens in new window

WHITEHILL DEVELOPMENTS LIMITED

Company number NI051830

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2018 RM02 Notice of ceasing to act as receiver or manager
22 Dec 2015 AA Total exemption small company accounts made up to 25 March 2015
02 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 394,500
10 Aug 2015 TM01 Termination of appointment of Mark Noble Armstrong as a director on 17 December 2014
24 Mar 2015 RM01 Appointment of receiver or manager
16 Dec 2014 AA Total exemption small company accounts made up to 25 March 2014
04 Nov 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 394,500
24 Dec 2013 AA Total exemption small company accounts made up to 25 March 2013
18 Nov 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
18 Nov 2013 AD01 Registered office address changed from 61 Mullagharrow Road Laragh, Kinawley Enniskillen Co. Fermanagh BT74 4DB on 18 November 2013
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
21 Dec 2012 AA Total exemption small company accounts made up to 25 March 2012
07 Nov 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 25 March 2011
15 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
04 Feb 2011 AA Total exemption small company accounts made up to 25 March 2010
17 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Jim Robert Keys on 1 October 2009
17 Nov 2010 CH01 Director's details changed for Richard George Esmond Jameson on 1 October 2009
17 Nov 2010 CH01 Director's details changed for George Beatty on 1 October 2009
17 Nov 2010 CH01 Director's details changed for Adrian John Mc Elroy on 1 October 2009
17 Nov 2010 CH01 Director's details changed for David Cochrane on 1 October 2009
17 Nov 2010 CH01 Director's details changed for William John Bleakley on 1 October 2009