Advanced company searchLink opens in new window

ARTHUR SQUARE DEVELOPMENT COMPANY, LIMITED - THE

Company number R0000048

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2021 DS01 Application to strike the company off the register
19 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
20 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
12 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Feb 2019 AD01 Registered office address changed from 20 Rosemary Street Belfast BT1 1QD Northern Ireland to C/O Asm Chartered Accountants 6 Murray Street Belfast BT1 6DN on 20 February 2019
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with no updates
27 Jun 2017 PSC02 Notification of Realis Estates Ltd as a person with significant control on 6 April 2016
20 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2016 TM01 Termination of appointment of Derek Tughan as a director on 15 June 2016
19 Dec 2016 TM01 Termination of appointment of Portavo Management Limited as a director on 15 June 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 643,000
28 Jul 2016 CH02 Director's details changed for Portavo Management Limited on 7 June 2016
28 Jul 2016 AD01 Registered office address changed from St Helens Business Park 67-69 Church View Holywood Co Down BT18 9DP to 20 Rosemary Street Belfast BT1 1QD on 28 July 2016
28 Apr 2016 AA01 Previous accounting period extended from 1 August 2015 to 31 December 2015
19 Jan 2016 AP02 Appointment of Portavo Management Limited as a director on 14 January 2016
17 Dec 2015 AA Total exemption small company accounts made up to 1 August 2014