Advanced company searchLink opens in new window

CHERRYVALE DEVELOPMENTS LIMITED

Company number NI073694

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)
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
  • GBP 2
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
  • GBP 2
08 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 15/06/2010
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