STRAWBERRYHILL DEVELOPMENTS LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2221 December 2022 Application to strike the company off the register

View Document

19/10/2219 October 2022 Notice of ceasing to act as receiver or manager

View Document

19/10/2219 October 2022 Notice of ceasing to act as receiver or manager

View Document

19/10/2219 October 2022 Notice of ceasing to act as receiver or manager

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100304,PR100206,00012910,00015230

View Document

22/03/1622 March 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100206

View Document

22/03/1622 March 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100304

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/05/158 May 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100206,PR100304

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100206,PR100304

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
49 BALLYWORFY ROAD
HILLSBOROUGH
CO DOWN
BT26 6LR

View Document

01/12/141 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/11/1418 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/11/1330 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

20/03/1320 March 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

21/02/1321 February 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

21/02/1321 February 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

21/02/1321 February 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

21/02/1321 February 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM
51 CARNREAGH
HILLSBOROUGH
CO. DOWN
BT26 6LJ

View Document

30/12/1230 December 2012 SECRETARY APPOINTED MRS CAROLE QUINN

View Document

30/12/1230 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN QUINN

View Document

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/10/1122 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES QUINN / 22/09/2011

View Document

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD ALEXANDER QUINN / 22/09/2011

View Document

18/01/1118 January 2011 22/09/10 NO CHANGES

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM, STRAWBERRY HILL, 155 BALLYNAHINCH ROAD, LISBURN, CO ANTRIM, BT27 5LP

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/09/0927 September 2009 22/09/09 ANNUAL RETURN SHUTTLE

View Document

16/02/0916 February 2009 31/03/08 ANNUAL ACCTS

View Document

07/01/097 January 2009 22/09/08

View Document

07/05/087 May 2008 PARS RE MORTAGE

View Document

24/04/0824 April 2008 31/03/07 ANNUAL ACCTS

View Document

28/11/0728 November 2007 22/09/07 ANNUAL RETURN SHUTTLE

View Document

13/09/0713 September 2007 PARS RE MORTAGE

View Document

13/09/0713 September 2007 PARS RE MORTAGE

View Document

09/11/069 November 2006 CHANGE OF ARD

View Document

18/10/0618 October 2006 SPECIAL/EXTRA RESOLUTION

View Document

18/10/0618 October 2006 UPDATED MEM AND ARTS

View Document

17/10/0617 October 2006 PARS RE MORTAGE

View Document

16/10/0616 October 2006 PARS RE MORTAGE

View Document

10/10/0610 October 2006 PARS RE MORTAGE

View Document

05/10/065 October 2006 PARS RE MORTAGE

View Document

04/10/064 October 2006 CHANGE OF DIRS/SEC

View Document

22/09/0622 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information