JOHN O'BOYLE (CONTRACTS) LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

10/02/2310 February 2023 Voluntary strike-off action has been suspended

View Document

10/02/2310 February 2023 Voluntary strike-off action has been suspended

View Document

08/02/238 February 2023 Application to strike the company off the register

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Accounts

24/08/2024 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 31 BALLYLESSAN ROAD BALLYMENA ANTRIM BT42 3HW

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 43 GREENAN ROAD RANDALSTOWN ANTRIM BT41 3LS NORTHERN IRELAND

View Document

31/08/1731 August 2017 Registered office address changed from , 31 Ballylessan Road, Ballymena, Antrim, BT42 3HW to 31 Ballylesson Road Ballymena BT42 3HW on 2017-08-31

View Document

31/08/1731 August 2017 Registered office address changed from , 43 Greenan Road, Randalstown, Antrim, BT41 3LS, Northern Ireland to 31 Ballylesson Road Ballymena BT42 3HW on 2017-08-31

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/05/1725 May 2017 Registered office address changed from , 43 Greenan Road, Randalstown, Antrim, BT41 3LS to 31 Ballylesson Road Ballymena BT42 3HW on 2017-05-25

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 43 GREENAN ROAD RANDALSTOWN ANTRIM BT41 3LS

View Document

30/03/1730 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

01/12/161 December 2016 Registered office address changed from , Unit 22a Ardilaun House C/O Pennybridge Accounting Ltd, Pennybridge Industrial Estate, Ballymena, County Antrim, BT42 3HB to 31 Ballylesson Road Ballymena BT42 3HW on 2016-12-01

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM UNIT 22A ARDILAUN HOUSE C/O PENNYBRIDGE ACCOUNTING LTD PENNYBRIDGE INDUSTRIAL ESTATE BALLYMENA COUNTY ANTRIM BT42 3HB

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/10/1530 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Registered office address changed from , Rathmore House 52 st. Patricks Avenue, Downpatrick, Co. Down, BT30 6DS, United Kingdom to 31 Ballylesson Road Ballymena BT42 3HW on 2015-08-17

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM RATHMORE HOUSE 52 ST. PATRICKS AVENUE DOWNPATRICK CO. DOWN BT30 6DS UNITED KINGDOM

View Document

18/08/1418 August 2014 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