Advanced company searchLink opens in new window

CORRYWOOD DEVELOPMENTS LIMITED

Company number NI615465

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
11 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
04 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
03 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
18 Feb 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
30 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
21 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Feb 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
04 Feb 2014 CH01 Director's details changed for Maire Fionnuala Mcgradey on 13 November 2013
20 Dec 2013 AD01 Registered office address changed from 29 Bladon Drive Belfast Co. Antrim BT9 5JL Northern Ireland on 20 December 2013
15 Mar 2013 AP03 Appointment of Timothy Michael Hopkins as a secretary
15 Mar 2013 AP01 Appointment of Maire Fionnuala Mcgradey as a director
15 Mar 2013 AP01 Appointment of Fintan Mcgrady as a director
15 Mar 2013 AP01 Appointment of Timothy Michael Hopkins as a director
15 Mar 2013 TM01 Termination of appointment of Denise Redpath as a director
15 Mar 2013 TM01 Termination of appointment of Cs Director Services Limited as a director