JASON SHANKEY (BALLYHACKAMORE) LTD

Company Documents

DateDescription
06/12/236 December 2023 Final Gazette dissolved following liquidation

View Document

06/12/236 December 2023 Final Gazette dissolved following liquidation

View Document

06/09/236 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/05/2311 May 2023 Registered office address changed from Hnh Group 42 Queen Street Belfast BT1 6HL United Kingdom to Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2023-05-11

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM SHANKEY / 01/07/2018

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 3 CAIRNBURN GRANGE BELFAST BT4 2TA NORTHERN IRELAND

View Document

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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