Advanced company searchLink opens in new window

BRB TURTLE PROPERTY CONSULTANTS LTD

Company number NI073885

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)
15 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2014 DS01 Application to strike the company off the register
11 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
19 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Sep 2013 AA01 Previous accounting period shortened from 31 July 2013 to 30 April 2013
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Mar 2013 CH01 Director's details changed for Mr Benjamin Richard Brian Turtle on 15 March 2013
21 Mar 2013 AD01 Registered office address changed from 1 Demesne Gate Holywood BT18 9FR on 21 March 2013
28 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
13 Oct 2011 CH01 Director's details changed for Benjamin Richard Brian Turtle on 22 September 2011
07 Sep 2011 CH01 Director's details changed for Benjamin Richard Brian Turtle on 1 September 2011
22 Aug 2011 AD01 Registered office address changed from 5 Irwin Avenue Belfast Co. Antrim BT4 3AF on 22 August 2011
25 Feb 2011 AA Accounts for a dormant company made up to 31 July 2010
18 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
14 Oct 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 July 2010
16 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 06/09/2010
16 Sep 2010 TM01 Termination of appointment of Des Palmer as a director
16 Sep 2010 TM01 Termination of appointment of C S Director Services Limited as a director
16 Sep 2010 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 16 September 2010
16 Sep 2010 AP01 Appointment of Ben Turtle as a director
15 Sep 2010 MEM/ARTS Memorandum and Articles of Association
15 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association