Download leads from Nexok and grow your business. Find out more

Killaney Developments Limited

Documents

Total Documents123
Total Pages389

Filing History

25 January 2023Compulsory strike-off action has been discontinued
24 January 2023First Gazette notice for compulsory strike-off
20 January 2023Confirmation statement made on 17 October 2022 with no updates
29 July 2022Micro company accounts made up to 31 October 2021
10 March 2022Change of details for Mr Samuel Robert Weir as a person with significant control on 10 March 2022
10 March 2022Change of details for Mrs Elizabeth Mary Weir as a person with significant control on 10 March 2022
10 March 2022Director's details changed for Mrs Elizabeth Mary Weir on 10 March 2022
10 March 2022Secretary's details changed for Mr Samuel Robert Weir on 10 March 2022
10 March 2022Registered office address changed from 41 Mullavilly Road Tandragee Craigavon BT62 2LX Northern Ireland to 41 Mullavilly Road Tandragee Craigavon BT62 2LX on 10 March 2022
10 March 2022Registered office address changed from 20 Mullalelish Road Richhill Armagh BT61 9JZ to 41 Mullavilly Road Tandragee Craigavon BT62 2LX on 10 March 2022
10 March 2022Director's details changed for Mr Christopher John Weir on 10 March 2022
16 December 2021Confirmation statement made on 17 October 2021 with no updates
30 July 2021Micro company accounts made up to 31 October 2020
22 February 2021Confirmation statement made on 17 October 2020 with no updates
30 July 2020Micro company accounts made up to 31 October 2019
19 March 2020Appointment of Mrs Elizabeth Mary Weir as a director on 18 March 2020
1 November 2019Confirmation statement made on 17 October 2019 with no updates
27 June 2019Micro company accounts made up to 31 October 2018
30 May 2019Notification of Elizabeth Mary Weir as a person with significant control on 30 September 2018
30 May 2019Termination of appointment of Elizabeth Mary Weir as a director on 30 May 2019
30 May 2019Appointment of Mr Christopher John Weir as a director on 30 May 2019
24 January 2019Confirmation statement made on 17 October 2018 with updates
23 November 2018Confirmation statement made on 17 October 2017 with no updates
31 July 2018Micro company accounts made up to 31 October 2015
31 July 2018Micro company accounts made up to 31 October 2017
31 July 2018Micro company accounts made up to 31 October 2016
25 November 2017Compulsory strike-off action has been discontinued
25 November 2017Compulsory strike-off action has been discontinued
3 October 2017First Gazette notice for compulsory strike-off
3 October 2017First Gazette notice for compulsory strike-off
10 December 2016Compulsory strike-off action has been discontinued
10 December 2016Compulsory strike-off action has been discontinued
7 December 2016Confirmation statement made on 17 October 2016 with updates
7 December 2016Confirmation statement made on 17 October 2016 with updates
4 October 2016First Gazette notice for compulsory strike-off
4 October 2016First Gazette notice for compulsory strike-off
9 February 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
9 February 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
31 July 2015Total exemption small company accounts made up to 31 October 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
20 February 2015Change of name notice
20 February 2015Change of name notice
27 November 2014Termination of appointment of Trevor David Weir as a director on 1 November 2014
27 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4
27 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4
27 November 2014Termination of appointment of Trevor David Weir as a director on 1 November 2014
27 November 2014Termination of appointment of Trevor David Weir as a director on 1 November 2014
24 July 2014Total exemption small company accounts made up to 31 October 2013
24 July 2014Total exemption small company accounts made up to 31 October 2013
7 May 2014Compulsory strike-off action has been discontinued
7 May 2014Compulsory strike-off action has been discontinued
6 May 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
6 May 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
14 February 2014First Gazette notice for compulsory strike-off
14 February 2014First Gazette notice for compulsory strike-off
29 August 2013Total exemption small company accounts made up to 31 October 2012
29 August 2013Registered office address changed from 499 Lisburn Road Belfast BT9 7EZ Northern Ireland on 29 August 2013
29 August 2013Registered office address changed from 499 Lisburn Road Belfast BT9 7EZ Northern Ireland on 29 August 2013
29 August 2013Total exemption small company accounts made up to 31 October 2012
8 January 2013Annual return made up to 17 October 2012 with a full list of shareholders
8 January 2013Registered office address changed from 499 Lisburn Road Belfast BT9 7EZ Northern Ireland on 8 January 2013
8 January 2013Registered office address changed from 499 Lisburn Road Belfast BT9 7EZ Northern Ireland on 8 January 2013
8 January 2013Annual return made up to 17 October 2012 with a full list of shareholders
8 January 2013Registered office address changed from 43-45 Church Street Portadown BT61 3EU on 8 January 2013
8 January 2013Registered office address changed from 43-45 Church Street Portadown BT61 3EU on 8 January 2013
8 January 2013Registered office address changed from 499 Lisburn Road Belfast BT9 7EZ Northern Ireland on 8 January 2013
8 January 2013Registered office address changed from 43-45 Church Street Portadown BT61 3EU on 8 January 2013
3 November 2012Compulsory strike-off action has been discontinued
3 November 2012Compulsory strike-off action has been discontinued
2 November 2012First Gazette notice for compulsory strike-off
2 November 2012First Gazette notice for compulsory strike-off
31 October 2012Total exemption small company accounts made up to 31 October 2011
31 October 2012Total exemption small company accounts made up to 31 October 2011
27 March 2012Accounts for a dormant company made up to 31 October 2010
27 March 2012Accounts for a dormant company made up to 31 October 2010
26 March 2012Annual return made up to 17 October 2011 with a full list of shareholders
26 March 2012Annual return made up to 17 October 2011 with a full list of shareholders
4 January 2011Annual return made up to 17 October 2010 with a full list of shareholders
4 January 2011Annual return made up to 17 October 2010 with a full list of shareholders
3 August 2010Total exemption small company accounts made up to 31 October 2009
3 August 2010Total exemption small company accounts made up to 31 October 2009
27 April 2010Director's details changed for Trevor Weir on 1 October 2009
27 April 2010Director's details changed for Trevor Weir on 1 October 2009
27 April 2010Director's details changed for Trevor Weir on 1 October 2009
27 April 2010Director's details changed for Elizabeth Weir on 1 October 2009
27 April 2010Director's details changed for Elizabeth Weir on 1 October 2009
27 April 2010Director's details changed for Elizabeth Weir on 1 October 2009
27 April 2010Annual return made up to 17 October 2009 with a full list of shareholders
27 April 2010Annual return made up to 17 October 2009 with a full list of shareholders
13 October 2009Total exemption small company accounts made up to 31 October 2008
13 October 2009Total exemption small company accounts made up to 31 October 2008
25 November 200817/10/07 annual return shuttle
25 November 200817/10/07 annual return shuttle
25 November 200817/10/08 annual return shuttle
25 November 200817/10/08 annual return shuttle
3 July 200831/10/07 annual accts
3 July 200831/10/07 annual accts
8 October 200731/10/06 annual accts
8 October 200731/10/06 annual accts
26 October 200617/10/06 annual return shuttle
26 October 200617/10/06 annual return shuttle
4 December 2005Updated mem and arts
4 December 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
4 December 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
4 December 2005Updated mem and arts
4 December 2005Change of dirs/sec
4 December 2005Change of dirs/sec
4 December 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
4 December 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
4 December 2005Return of allot of shares
4 December 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
4 December 2005Not of incr in nom cap
4 December 2005Change in sit reg add
4 December 2005Change in sit reg add
4 December 2005Change of dirs/sec
4 December 2005Not of incr in nom cap
4 December 2005Change of dirs/sec
4 December 2005Change of dirs/sec
4 December 2005Change of dirs/sec
4 December 2005Return of allot of shares
4 December 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
17 October 2005Incorporation
17 October 2005Incorporation
Sign up now to grow your client base. Plans & Pricing