THORNYHILL RESTAURANT LIMITED - BELFAST


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

Description Filing date
Insolvency. Liquidation completion of voluntary arrangement northern ireland. 2023-10-24 View Report
Insolvency. Liquidation compulsory winding up order. 2023-09-27 View Report
Insolvency. Liquidation supervisors abstracts of receipts payments northern ireland. 2023-06-01 View Report
Accounts. Accounts type unaudited abridged. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Insolvency. Liquidation supervisors abstracts of receipts payments northern ireland. 2022-05-31 View Report
Accounts. Accounts type unaudited abridged. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Insolvency. Liquidation supervisors abstracts of receipts payments northern ireland. 2021-05-28 View Report
Address. New address: C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG. Change date: 2021-04-21. Old address: C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB. 2021-04-21 View Report
Accounts. Accounts type unaudited abridged. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-09-18 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Insolvency. Liquidation supervisors abstracts of receipts payments northern ireland. 2020-06-02 View Report
Accounts. Accounts type unaudited abridged. 2020-03-30 View Report
Officers. Officer name: Michael Fletcher. Termination date: 2020-03-02. 2020-03-06 View Report
Accounts. Change account reference date company previous shortened. 2019-12-30 View Report
Accounts. Accounts type unaudited abridged. 2019-11-22 View Report
Insolvency. Liquidation meeting approving companies voluntary arrangement northern ireland. 2019-04-11 View Report
Dissolution. Dissolved compulsory strike off suspended. 2019-03-02 View Report
Gazette. Gazette notice compulsory. 2019-02-26 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type total exemption full. 2018-01-08 View Report
Resolution. Description: Resolutions. 2017-11-23 View Report
Confirmation statement. Statement with no updates. 2017-10-20 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Mortgage. Charge creation date: 2015-10-26. Charge number: NI0661250002. 2015-11-04 View Report
Mortgage. Charge number: NI0661250003. Charge creation date: 2015-10-26. 2015-11-04 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Officers. Officer name: Mr Michael Fletcher. Appointment date: 2015-02-20. 2015-03-23 View Report
Officers. Officer name: Samuel Spain. Termination date: 2015-02-20. 2015-03-23 View Report
Capital. Capital allotment shares. 2015-02-25 View Report
Mortgage. Charge number: NI0661250001. Charge creation date: 2015-02-19. 2015-02-20 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-09-04 View Report
Accounts. Accounts type total exemption small. 2013-12-27 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Officers. Change date: 2012-09-01. Officer name: Mr Michael O'connor. 2013-05-27 View Report
Address. Change date: 2013-02-26. Old address: Flannigan Admonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB. 2013-02-26 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Accounts. Accounts type total exemption small. 2011-11-11 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Officers. Officer name: Mr Samuel Spain. Change date: 2011-07-01. 2011-10-13 View Report
Officers. Officer name: Sam Spain. 2011-07-07 View Report
Accounts. Accounts type dormant. 2010-12-30 View Report
Officers. Officer name: Sam Spain. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report