Advanced company searchLink opens in new window

B CLELAND LIMITED

Company number NI000190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2020 4.69(NI) Statement of receipts and payments to 6 March 2020
06 Mar 2020 4.72(NI) Return of final meeting in a members' voluntary winding up
06 Sep 2019 AD02 Register inspection address has been changed to Multipackaging Solutions Enterprise Way, Hightown Industrial Estate Newtownabbey BT36 4EW
06 Sep 2019 AD01 Registered office address changed from Multi Packaging Solutions, Enterprise Way Hightown Industrial Estate, Newtownabbey Belfast BT36 4EW Northern Ireland to 19 Bedford Street Belfast BT2 7EJ on 6 September 2019
06 Sep 2019 VL1 Appointment of a liquidator
06 Sep 2019 4.71(NI) Declaration of solvency
06 Sep 2019 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
25 Jul 2019 SH20 Statement by Directors
25 Jul 2019 SH19 Statement of capital on 25 July 2019
  • GBP 4.9818
25 Jul 2019 CAP-SS Solvency Statement dated 10/07/19
25 Jul 2019 RESOLUTIONS Resolutions
  • RES14 ‐ 10/07/2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 10/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 49,818
20 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
13 May 2019 AA Accounts for a dormant company made up to 30 September 2018
24 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2018 TM01 Termination of appointment of Mark John Wenham as a director on 3 September 2018
06 Sep 2018 TM01 Termination of appointment of Mark Richard Priestly as a director on 3 September 2018
06 Sep 2018 TM01 Termination of appointment of Andrew Darrington as a director on 3 September 2018
06 Sep 2018 TM02 Termination of appointment of Mark Richard Priestly as a secretary on 3 September 2018
06 Sep 2018 AP01 Appointment of Ms Christina Marie Able as a director on 3 September 2018
18 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 30 September 2017
12 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017