Advanced company searchLink opens in new window

PETER E O'HARE & CO LTD

Company number NI059298

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
31 Dec 2015 AA Accounts for a dormant company made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
27 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
23 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
19 Jul 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
28 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
09 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
23 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
13 May 2011 CH03 Secretary's details changed for Mr Peter Eugene O'hare on 9 May 2011
02 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
11 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
11 May 2010 CH03 Secretary's details changed for Peter Eugene O'hare on 9 May 2010
11 May 2010 CH01 Director's details changed for Peter Eugene O'hare on 9 May 2010
11 May 2010 AD01 Registered office address changed from 10a Church Street Ballynahinch Co Down BT24 8AF on 11 May 2010
11 May 2010 CH01 Director's details changed for Elizabeth Mary O'hare on 9 May 2010
08 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
01 Aug 2009 371SR(NI) 09/05/09
26 Mar 2009 AC(NI) 31/05/08 annual accts
21 May 2008 371S(NI) 09/05/08 annual return shuttle