KILLYLEA PROPERTIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Statement of receipts and payments to 2023-10-10 |
25/06/2525 June 2025 New | Statement of receipts and payments to 2024-10-10 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-26 with no updates |
21/11/2221 November 2022 | Satisfaction of charge 2 in full |
21/11/2221 November 2022 | Satisfaction of charge 3 in full |
21/11/2221 November 2022 | Satisfaction of charge 4 in full |
03/11/223 November 2022 | Registered office address changed from 27 Rosemount Avenue Armagh BT60 1BB to Scottish Provident Building, 7 Donegal Square West Belfast Antrim BT1 6JH on 2022-11-03 |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Declaration of solvency |
31/10/2231 October 2022 | Resolutions |
24/10/2224 October 2022 | Appointment of a liquidator |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
15/01/2115 January 2021 | 29/02/20 UNAUDITED ABRIDGED |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/11/1912 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/10/1928 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
11/06/1911 June 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
03/09/183 September 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES |
04/09/174 September 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
22/12/1522 December 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID MACAULEY |
21/12/1521 December 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPENCE |
08/09/158 September 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/10/143 October 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/11/1311 November 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/10/1212 October 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
30/11/1130 November 2011 | Annual return made up to 26 August 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH MILLIGAN / 26/08/2010 |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON WILSON / 26/08/2010 |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAMSON / 26/08/2010 |
22/09/1022 September 2010 | Annual return made up to 26 August 2010 with full list of shareholders |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW MACAULEY / 26/08/2010 |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOBSON / 26/08/2010 |
22/09/1022 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / BETH MILLIGAN / 26/08/2010 |
24/02/1024 February 2010 | Annual return made up to 26 August 2009 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR APPOINTED STEPHEN SPENCE |
23/02/1023 February 2010 | DIRECTOR APPOINTED TREVOR WILLIAMSON |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
30/12/0930 December 2009 | RETURN OF PURCHASE OF OWN SHARES |
02/06/092 June 2009 | RET BY CO PURCH OWN SHARS |
17/02/0917 February 2009 | CHANGE OF DIRS/SEC |
22/01/0922 January 2009 | 28/02/08 ANNUAL ACCTS |
13/01/0913 January 2009 | 26/08/08 ANNUAL RETURN SHUTTLE |
04/12/084 December 2008 | CHANGE IN SIT REG ADD |
28/10/0828 October 2008 | CHANGE OF DIRS/SEC |
23/10/0823 October 2008 | CHANGE OF DIRS/SEC |
22/01/0822 January 2008 | 28/02/07 ANNUAL ACCTS |
24/10/0724 October 2007 | 26/08/07 |
22/03/0722 March 2007 | CHANGE IN SIT REG ADD |
03/01/073 January 2007 | 28/02/06 ANNUAL ACCTS |
26/10/0626 October 2006 | 26/08/06 ANNUAL RETURN SHUTTLE |
26/10/0626 October 2006 | 0000 |
11/04/0611 April 2006 | 26/08/05 ANNUAL RETURN SHUTTLE |
06/04/066 April 2006 | CHANGE OF DIRS/SEC |
22/10/0522 October 2005 | CHANGE OF DIRS/SEC |
08/08/058 August 2005 | PARS RE MORTAGE |
04/07/054 July 2005 | 28/02/05 ANNUAL ACCTS |
28/02/0528 February 2005 | PARS RE MORTAGE |
23/11/0423 November 2004 | CHANGE IN SIT REG ADD |
23/11/0423 November 2004 | 26/08/04 ANNUAL RETURN SHUTTLE |
11/05/0411 May 2004 | CHANGE OF ARD |
04/05/044 May 2004 | CHANGE OF DIRS/SEC |
04/05/044 May 2004 | CHANGE OF DIRS/SEC |
04/05/044 May 2004 | CHANGE OF DIRS/SEC |
04/05/044 May 2004 | CHANGE OF DIRS/SEC |
04/05/044 May 2004 | CHANGE OF DIRS/SEC |
04/05/044 May 2004 | CHANGE OF DIRS/SEC |
18/11/0318 November 2003 | PARS RE MORTAGE |
10/09/0310 September 2003 | CHANGE OF DIRS/SEC |
26/08/0326 August 2003 | MEMORANDUM |
26/08/0326 August 2003 | ARTICLES |
26/08/0326 August 2003 | DECLN COMPLNCE REG NEW CO |
26/08/0326 August 2003 | PARS RE DIRS/SIT REG OFF |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KILLYLEA PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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