ASHFIELD PROPERTIES GUILDHALL SQUARE LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

25/11/2125 November 2021 Notice of ceasing to act as receiver or manager

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCCALLION

View Document

22/10/1922 October 2019 CESSATION OF MCCALLION GROUP (NI/SOUTHIR) LTD AS A PSC

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100911,PR100376

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR DERMOT HUTTON

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 100

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR MICHAEL MCCALLION

View Document

08/08/168 August 2016 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6374680001

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM CO DEBORAH O'DONNELL 36 TEMPLEMORE BUSINESS PARK DERRY DERRY BT48 0LD NORTHERN IRELAND

View Document

31/03/1631 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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