- Company Overview for SESSAGH DEVELOPMENTS LIMITED (NI058905)
- Filing history for SESSAGH DEVELOPMENTS LIMITED (NI058905)
- People for SESSAGH DEVELOPMENTS LIMITED (NI058905)
- Charges for SESSAGH DEVELOPMENTS LIMITED (NI058905)
- Insolvency for SESSAGH DEVELOPMENTS LIMITED (NI058905)
- More for SESSAGH DEVELOPMENTS LIMITED (NI058905)
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) |
---|---|---|---|
13 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2023 | 4.69(NI) | Statement of receipts and payments to 6 September 2023 | |
13 Sep 2023 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
14 Mar 2023 | 4.69(NI) | Statement of receipts and payments to 8 March 2023 | |
15 Mar 2022 | AD01 | Registered office address changed from 26 Dernanaught Road Dernanaught Road Dungannon BT70 3BT Northern Ireland to Pkf-Fpm Accountants Ltd 1-3 Arthur Street Belfast Co. Antrim BT1 4GA on 15 March 2022 | |
15 Mar 2022 | 4.71(NI) | Declaration of solvency | |
15 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2022 | VL1 | Appointment of a liquidator | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
09 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
18 Apr 2018 | PSC07 | Cessation of Patrick James Tally as a person with significant control on 6 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Patrick James Tally as a director on 31 March 2018 | |
18 Apr 2018 | TM02 | Termination of appointment of Patrick James Tally as a secretary on 31 March 2018 | |
18 Apr 2018 | AP03 | Appointment of Mr Sean Kane as a secretary on 6 April 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from 66 Dernanaught Road Dungannon BT70 2NR to 26 Dernanaught Road Dernanaught Road Dungannon BT70 3BT on 17 April 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |