Advanced company searchLink opens in new window

33 DEVELOPMENTS LTD

Company number NI063315

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)
03 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2015 DS01 Application to strike the company off the register
19 Feb 2015 TM01 Termination of appointment of Richard Glen Trimble Curran as a director on 19 February 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
19 Nov 2014 CH01 Director's details changed for Paul William on 19 November 2014
26 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
13 Mar 2014 RM02 Notice of ceasing to act as receiver or manager
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 TM01 Termination of appointment of Samuel Newell as a director
19 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from C/O Caldwell Mcclintock 2 William Street Newtownards County Down BT23 4AH on 19 March 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 TM01 Termination of appointment of Andrew Gedge as a director
10 Apr 2012 LQ01 Notice of appointment of receiver or manager
22 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Samuel Hugh Newell on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Paul William on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Andrew Thomas Gedge on 23 February 2010
23 Feb 2010 CH03 Secretary's details changed for Paul William on 23 February 2010