S.M. DEVINE CONTRACTORS LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
06/06/246 June 2024 | Application to strike the company off the register |
20/12/2320 December 2023 | Micro company accounts made up to 2022-12-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
25/05/1825 May 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
19/02/1819 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6010250001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/11/1621 November 2016 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 58 KILCREEN ROAD PARK CLAUDY DERRY BT47 4DQ |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM C/O E F MCCAMBRIDGE & CO 6 BAYVIEW TERRACE LONDONDERRY LONDONDERRY BT48 7EE |
07/12/157 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/01/1515 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6010250001 |
06/01/156 January 2015 | Annual return made up to 22 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/11/1313 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/12/1214 December 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/11/1111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL DEVINE / 22/10/2011 |
11/11/1111 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
21/06/1121 June 2011 | PREVSHO FROM 31/10/2011 TO 31/05/2011 |
21/06/1121 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
21/06/1121 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL DEVINE / 22/10/2010 |
16/11/1016 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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