BLUEHILL ESTATES LTD
Company Documents
| Date | Description |
|---|---|
| 26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
| 17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
| 27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
| 27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
| 21/12/2221 December 2022 | Application to strike the company off the register |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/03/1622 March 2016 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100304 |
| 22/03/1622 March 2016 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100304,PR100206,00012910,00015230 |
| 22/03/1622 March 2016 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100206 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/12/1412 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 49 BALLYWORFY ROAD HILLSBOROUGH DOWN BT26 6LR |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/11/1330 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/02/1321 February 2013 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
| 31/12/1231 December 2012 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 51 CARNREAGH HILLSBOROUGH CO. DOWN BT26 6LJ |
| 30/12/1230 December 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/11/1221 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/10/1122 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 21/10/1121 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE QUINN / 18/10/2011 |
| 21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES QUINN / 18/10/2011 |
| 21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ALEXANDER QUINN / 18/10/2011 |
| 18/01/1118 January 2011 | 18/10/10 NO CHANGES |
| 17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/12/106 December 2010 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 155 BALLYNAHINCH ROAD LISBURN CO ANTRIM BT27 5LP |
| 22/02/1022 February 2010 | Annual return made up to 18 October 2009 with full list of shareholders |
| 18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/11/0814 November 2008 | 18/10/08 ANNUAL RETURN SHUTTLE |
| 20/08/0820 August 2008 | 31/03/08 ANNUAL ACCTS |
| 28/11/0728 November 2007 | 18/10/07 ANNUAL RETURN SHUTTLE |
| 09/02/079 February 2007 | CHANGE OF ARD |
| 08/11/068 November 2006 | PARS RE MORTAGE |
| 25/10/0625 October 2006 | CHANGE OF DIRS/SEC |
| 18/10/0618 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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