HABITAT HOMES LTD - LISBURN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-04-12 View Report
Accounts. Accounts type dormant. 2022-03-31 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-02-15 View Report
Gazette. Gazette notice voluntary. 2022-01-25 View Report
Dissolution. Dissolution application strike off company. 2022-01-13 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type dormant. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Accounts. Accounts type dormant. 2020-02-18 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Accounts. Accounts type dormant. 2019-04-03 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Gazette. Gazette filings brought up to date. 2018-11-03 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-10-06 View Report
Gazette. Gazette notice compulsory. 2018-08-28 View Report
Accounts. Accounts type total exemption full. 2018-04-06 View Report
Confirmation statement. Statement with no updates. 2017-07-05 View Report
Officers. Officer name: Steven Henry Creighton. Termination date: 2016-09-22. 2017-07-05 View Report
Accounts. Accounts type total exemption small. 2017-04-06 View Report
Annual return. With made up date no member list. 2016-08-03 View Report
Accounts. Accounts type total exemption small. 2016-04-04 View Report
Annual return. With made up date no member list. 2015-07-28 View Report
Accounts. Accounts type total exemption small. 2015-04-02 View Report
Annual return. With made up date no member list. 2014-08-20 View Report
Officers. Officer name: Tom Kirk. 2014-06-05 View Report
Officers. Officer name: Heather Hanna. 2014-06-05 View Report
Accounts. Accounts type total exemption small. 2014-01-16 View Report
Annual return. With made up date no member list. 2013-06-05 View Report
Accounts. Accounts type total exemption small. 2013-04-16 View Report
Address. Old address: Farset Enterprise Park 638 Springfield Road Belfast BT12 7DY. Change date: 2013-01-17. 2013-01-17 View Report
Annual return. With made up date no member list. 2012-07-10 View Report
Accounts. Accounts type total exemption small. 2012-04-25 View Report
Officers. Officer name: Mark Finlay. 2012-03-27 View Report
Accounts. Change account reference date company previous extended. 2011-11-29 View Report
Annual return. With made up date no member list. 2011-08-17 View Report
Officers. Officer name: Angus Beck. 2011-08-16 View Report
Officers. Officer name: Mr Seamus Mckeague. 2011-08-16 View Report
Officers. Officer name: Peter Farquharson. 2011-01-26 View Report
Accounts. Accounts type total exemption full. 2010-12-21 View Report
Annual return. With made up date no member list. 2010-06-08 View Report
Officers. Officer name: Mark James Finlay. Change date: 2010-06-02. 2010-06-07 View Report
Officers. Change date: 2010-06-02. Officer name: Heather Hanna. 2010-06-07 View Report
Officers. Officer name: Tom Kirk. Change date: 2010-06-02. 2010-06-07 View Report
Officers. Officer name: Steven Creighton. Change date: 2010-06-02. 2010-06-07 View Report
Officers. Officer name: Peter Stuart Albert Farquharson. Change date: 2010-06-02. 2010-06-07 View Report
Accounts. Accounts type total exemption full. 2010-01-18 View Report
Mortgage. Description: Mortgage satisfaction. 2009-09-22 View Report
Annual return. Legacy. 2009-06-30 View Report
Accounts. Legacy. 2008-11-07 View Report