Advanced company searchLink opens in new window

DOWNPATRICK DEVELOPMENTS LIMITED

Company number NI603105

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)
23 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
Statement of capital on 2011-08-26
  • GBP 1
16 Aug 2011 DS01 Application to strike the company off the register
15 Jul 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing; appointment of director stephen barrett
08 Jul 2010 AP01 Appointment of James Gerald Barrett as a director
02 Jul 2010 AP01 Appointment of Stephen Barrett as a director
  • ANNOTATION Clarification a second filed AP01 form (appointment of director stephen barrett) was registered on 15/07/2011
02 Jul 2010 AP01 Appointment of Mr Daniel Michael Barrett as a director
02 Jul 2010 MA Memorandum and Articles of Association
02 Jul 2010 AP03 Appointment of Daniel Michael Barrett as a secretary
02 Jul 2010 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 2 July 2010
02 Jul 2010 TM01 Termination of appointment of Dorothy Kane as a director
02 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 23/06/2010
02 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-23
02 Jul 2010 CONNOT Change of name notice
11 May 2010 NEWINC Incorporation