Advanced company searchLink opens in new window

LOUGHGALL LIMITED

Company number NI073699

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)
22 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2016 L22(NI) Completion of winding up
28 Feb 2014 RM01 Appointment of receiver or manager
31 Jan 2014 RM01 Appointment of receiver or manager
10 May 2013 COCOMP Order of court to wind up
08 May 2013 COCOMP Order of court to wind up
12 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2012 AD01 Registered office address changed from 34 Newbridge Road Coleraine N. Ireland BT52 1TP on 29 December 2012
14 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1
09 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Lynda Coulter on 7 September 2010
11 Jun 2010 AD01 Registered office address changed from the Diamond Centre Market Street Magherafelt Northern Ireland BT45 6ED on 11 June 2010
11 Jun 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jan 2010 TM01 Termination of appointment of Lynda Coulter as a director
21 Jan 2010 AP01 Appointment of Lynda Coulter as a director
20 Jan 2010 AP01 Appointment of Lynda Coulter as a director
29 Dec 2009 AD01 Registered office address changed from the Diamond Centre Market Street Magherafelt Northern Ireland BT45 6ED on 29 December 2009
14 Dec 2009 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 14 December 2009
11 Dec 2009 TM01 Termination of appointment of Des Palmer as a director
11 Dec 2009 TM01 Termination of appointment of C S Director Services Limited as a director
07 Sep 2009 NEWINC Incorporation