Advanced company searchLink opens in new window

NI004145 LIMITED

Company number NI004145

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
15 Apr 2019 TM01 Termination of appointment of David Marsh as a director on 29 March 2019
20 Jun 2018 TM01 Termination of appointment of Alan John Goldby as a director on 1 January 2010
20 Jun 2018 TM01 Termination of appointment of Rebecca Helen Martin as a director on 1 August 2012
20 Jun 2018 AP01 Appointment of Mr David Marsh as a director on 20 June 2018
20 Jun 2018 TM02 Termination of appointment of Neil Ray as a secretary on 19 April 2012
20 Jun 2018 TM02 Termination of appointment of Pauline Droy as a secretary on 11 February 2016
20 Jun 2018 TM01 Termination of appointment of Pauline Droy Moore as a director on 11 February 2016
02 Mar 2017 AC92 Restoration by order of the court
02 Mar 2017 CERTNM Company name changed camco,\certificate issued on 02/03/17
11 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2011 4.69(NI) Statement of receipts and payments to 23 December 2010
11 Jan 2011 4.72(NI) Return of final meeting in a members' voluntary winding up
18 Feb 2010 4.71(NI) Declaration of solvency
18 Feb 2010 558(NI) Appointment of liquidator
25 Jan 2010 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
01 Jun 2009 296(NI) Change of dirs/sec
01 Jun 2009 296(NI) Change of dirs/sec
22 Apr 2009 AC(NI) 31/12/08 annual accts
06 Mar 2009 296(NI) Change of dirs/sec
14 Jan 2009 371A(NI) 10/12/08 annual return form
31 Oct 2008 296(NI) Change of dirs/sec
31 Oct 2008 296(NI) Change of dirs/sec