KILKEEL DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Final Gazette dissolved following liquidation

View Document

15/05/2415 May 2024 Final Gazette dissolved following liquidation

View Document

15/02/2415 February 2024 Return of final meeting in a members' voluntary winding up

View Document

15/02/2415 February 2024 Statement of receipts and payments to 2024-02-12

View Document

07/12/237 December 2023 Statement of receipts and payments to 2023-11-12

View Document

16/12/2216 December 2022 Registered office address changed from 27 Well Road Warrenpoint Newry BT34 3RS Northern Ireland to Gildernew & Co Six Northland Row Dungannon BT71 6AW on 2022-12-16

View Document

25/11/2225 November 2022 Appointment of a liquidator

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

22/11/2222 November 2022 Declaration of solvency

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Director's details changed for Mr. Kieran Connolly on 2021-08-02

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANON ESTATES LIMITED

View Document

26/04/1826 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/04/2018

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM BANK BUILDINGS 39 HILL STREET NEWRY COUNTY DOWN BT34 1AF NORTHERN IRELAND

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM HILLCREST, 27 WELL ROAD HILLCREST, 27 WELL ROAD WARRENPOINT NEWRY BT34 3RS NORTHERN IRELAND

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/03/1616 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information