HJS LIMAVADY LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

02/07/212 July 2021 Accounts for a small company made up to 2020-09-30

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

01/03/191 March 2019 CESSATION OF HUGH THOMAS KENNEDY AS A PSC

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH KENNEDY

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / HJS DEVELOPMENTS LIMITED / 05/03/2018

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HJS DEVELOPMENTS LIMITED

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 CURRSHO FROM 31/03/2017 TO 30/09/2016

View Document

15/08/1615 August 2016 COMPANY NAME CHANGED TULLYRUSK LIMITED CERTIFICATE ISSUED ON 15/08/16

View Document

14/07/1614 July 2016 TRANSFER OF SHARE 01/07/2016

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR STEPHEN KENNEDY

View Document

04/07/164 July 2016 SECRETARY APPOINTED MR HUGH KENNEDY

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 138 UNIVERSITY STREET BELFAST BT7 1HJ UNITED KINGDOM

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR HUGH KENNEDY

View Document

04/03/164 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