BALLYHOLLY CONTRACTS LTD
Company Documents
Date | Description |
---|---|
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Confirmation statement made on 2024-10-09 with updates |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
16/02/2416 February 2024 | Micro company accounts made up to 2023-10-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-10-09 with no updates |
28/09/2328 September 2023 | Amended micro company accounts made up to 2021-10-31 |
18/09/2318 September 2023 | Micro company accounts made up to 2022-10-31 |
05/04/235 April 2023 | Registered office address changed from 149 Altmover Road Dungiven Derry BT47 4QE Northern Ireland to 56 Muldonagh Road Claudy Derry BT47 4EJ on 2023-04-05 |
21/03/2321 March 2023 | Confirmation statement made on 2022-10-09 with no updates |
15/03/2315 March 2023 | Micro company accounts made up to 2021-10-31 |
14/03/2314 March 2023 | Administrative restoration application |
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
02/03/222 March 2022 | Registered office address changed from 8 Queen Street Derry BT48 7EF Northern Ireland to 149 Altmover Road Dungiven Derry BT47 4QE on 2022-03-02 |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Confirmation statement made on 2021-10-09 with no updates |
31/01/2231 January 2022 | Cessation of Patrick Cahal Hazlett as a person with significant control on 2021-02-17 |
31/01/2231 January 2022 | Notification of Kevin Moore as a person with significant control on 2021-02-17 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
17/02/2117 February 2021 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HAZLETT |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 149 ALTMOVER ROAD DUNGIVEN DERRY BT47 4QE NORTHERN IRELAND |
17/02/2117 February 2021 | DIRECTOR APPOINTED MR KEVIN MOORE |
30/12/2030 December 2020 | DISS40 (DISS40(SOAD)) |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
29/12/2029 December 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
08/12/208 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / MR CAHAL HAZLETT / 21/11/2018 |
21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAHAL HAZLETT / 21/11/2018 |
10/10/1810 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company