SUTHERLAND ARCHITECTS LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2318 January 2023 Voluntary strike-off action has been suspended

View Document

18/01/2318 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 Termination of appointment of Fiona Kathleen Mary Sutherland as a director on 2022-12-05

View Document

06/12/226 December 2022 Application to strike the company off the register

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Confirmation statement made on 2019-11-24 with no updates

View Document

04/01/224 January 2022 Registered office address changed from 10 Cleaver Park Belfast BT9 5HX to 32 32 Fairfields Manor Lisburn BT28 3WA on 2022-01-04

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA KATHLEEN MARY SUTHERLAND / 12/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SUTHERLAND / 12/12/2009

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN SUTHERLAND / 12/12/2009

View Document

18/09/0918 September 2009 31/12/08 ANNUAL ACCTS

View Document

23/01/0923 January 2009 24/11/08 ANNUAL RETURN SHUTTLE

View Document

28/10/0828 October 2008 31/12/07 ANNUAL ACCTS

View Document

27/02/0827 February 2008 24/11/07 ANNUAL RETURN SHUTTLE

View Document

07/11/077 November 2007 31/12/06 ANNUAL ACCTS

View Document

05/11/075 November 2007 CHANGE IN SIT REG ADD

View Document

26/11/0626 November 2006 24/11/06 ANNUAL RETURN SHUTTLE

View Document

08/11/068 November 2006 31/12/05 ANNUAL ACCTS

View Document

16/12/0516 December 2005 24/11/05 ANNUAL RETURN SHUTTLE

View Document

14/11/0514 November 2005 31/12/04 ANNUAL ACCTS

View Document

03/08/043 August 2004 31/12/03 ANNUAL ACCTS

View Document

01/07/041 July 2004 AUDITOR RESIGNATION

View Document

04/12/034 December 2003 24/11/03 ANNUAL RETURN SHUTTLE

View Document

08/10/038 October 2003 31/12/02 ANNUAL ACCTS

View Document

03/02/033 February 2003 24/11/02 ANNUAL RETURN SHUTTLE

View Document

16/01/0316 January 2003 CHANGE IN SIT REG ADD

View Document

27/08/0227 August 2002 31/12/01 ANNUAL ACCTS

View Document

21/11/0121 November 2001 24/11/01 ANNUAL RETURN SHUTTLE

View Document

03/01/013 January 2001 CHANGE OF ARD

View Document

01/12/001 December 2000 CHANGE OF DIRS/SEC

View Document

24/11/0024 November 2000 ARTICLES

View Document

24/11/0024 November 2000 PARS RE DIRS/SIT REG OFF

View Document

24/11/0024 November 2000 MEMORANDUM

View Document

24/11/0024 November 2000 DECLN COMPLNCE REG NEW CO

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