- Company Overview for CHERRYVALE DEVELOPMENTS LIMITED (NI073694)
- Filing history for CHERRYVALE DEVELOPMENTS LIMITED (NI073694)
- People for CHERRYVALE DEVELOPMENTS LIMITED (NI073694)
- More for CHERRYVALE DEVELOPMENTS LIMITED (NI073694)
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) |
---|---|---|---|
10 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2014 | DS01 | Application to strike the company off the register | |
19 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Aug 2013 | TM02 | Termination of appointment of Pamela Packham as a secretary | |
21 Dec 2012 | AAMD | Amended accounts made up to 31 January 2012 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
22 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
21 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
21 Mar 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 January 2011 | |
08 Mar 2011 | AP03 | Appointment of Pamela Lesley Packham as a secretary | |
23 Feb 2011 | TM01 | Termination of appointment of Hugh Mccarroll as a director | |
20 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
08 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 15 June 2010
|
|
08 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2010 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 8 July 2010 | |
08 Jul 2010 | AP01 | Appointment of Hugh Mccarroll as a director | |
08 Jul 2010 | AP01 | Appointment of Leslie Mccarroll as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Des Palmer as a director | |
08 Jul 2010 | TM01 | Termination of appointment of C S Director Services Limited as a director | |
06 Sep 2009 | NEWINC | Incorporation |