Advanced company searchLink opens in new window

KILLETER PROPERTIES LIMITED

Company number NI060567

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)
13 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2013 TM01 Termination of appointment of Glen Macfarlane as a director on 23 September 2013
23 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
10 Jun 2011 AD01 Registered office address changed from 10 Ballymullan Road Crawfordsburn Co Down BT19 1JG on 10 June 2011
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Glen Macfarlane on 17 August 2010
26 Sep 2009 AC(NI) 31/12/08 annual accts
26 Aug 2009 371SR(NI) 17/08/09
14 Aug 2008 371S(NI) 17/08/08 annual return shuttle
10 Jun 2008 AC(NI) 31/12/07 annual accts
23 Aug 2007 371S(NI) 17/08/07 annual return shuttle
03 Aug 2007 402(NI) Pars re mortage
20 Jun 2007 402(NI) Pars re mortage
30 Nov 2006 296(NI) Change of dirs/sec
30 Nov 2006 295(NI) Change in sit reg add
30 Nov 2006 296(NI) Change of dirs/sec
30 Nov 2006 296(NI) Change of dirs/sec