- Company Overview for RATHDRUM PROPERTY INVESTMENTS LIMITED (NI602175)
- Filing history for RATHDRUM PROPERTY INVESTMENTS LIMITED (NI602175)
- People for RATHDRUM PROPERTY INVESTMENTS LIMITED (NI602175)
- More for RATHDRUM PROPERTY INVESTMENTS LIMITED (NI602175)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
12 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
26 Feb 2014 | AR01 | Annual return made up to 18 February 2014 with full list of shareholders | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
03 Mar 2011 | AD02 | Register inspection address has been changed | |
21 Jan 2011 | AD01 | Registered office address changed from 69 Canal Street Newry Down BT35 6JF on 21 January 2011 | |
21 Jan 2011 | TM01 | Termination of appointment of Ciaran Caughey as a director | |
21 Jan 2011 | AP01 | Appointment of Mr Sean Magee as a director | |
27 Apr 2010 | AP01 | Appointment of Mr Ciaran Caughey as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Bernadette Muresan as a director | |
02 Apr 2010 | CERTNM |
Company name changed warmer homes LIMITED\certificate issued on 02/04/10
|