Advanced company searchLink opens in new window

NORTHERN IRELAND COMMUNITY ADDICTION SERVICE LTD

Company number NI012654

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2022 DS01 Application to strike the company off the register
28 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
07 Jan 2022 AA Full accounts made up to 31 March 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
23 Dec 2020 AA Full accounts made up to 31 March 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
12 Dec 2019 AP03 Appointment of Ms Kerry Anthony as a secretary on 11 December 2019
12 Dec 2019 TM02 Termination of appointment of Pauline Flynn as a secretary on 11 December 2019
03 Dec 2019 TM01 Termination of appointment of Francis Vivian Harty as a director on 20 November 2019
03 Dec 2019 TM01 Termination of appointment of Declan Vincent Canavan as a director on 20 November 2019
03 Jun 2019 AP03 Appointment of Ms Pauline Flynn as a secretary on 22 May 2019
03 Jun 2019 TM02 Termination of appointment of Peter Arthur James Mcbride as a secretary on 22 May 2019
08 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
03 Jan 2019 AA Full accounts made up to 31 March 2018
27 Mar 2018 AP03 Appointment of Prof. Peter Arthur James Mcbride as a secretary on 21 March 2018
26 Mar 2018 TM02 Termination of appointment of Thelma Abernethy as a secretary on 21 March 2018
08 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
28 Dec 2017 AA Full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
14 Mar 2017 AD01 Registered office address changed from 40 Elmwood Avenue Belfast BT9 6AZ to Lombard House 10-20 Lombard House Belfast Antrim BT1 1BH on 14 March 2017
13 Mar 2017 TM01 Termination of appointment of Helen Kinkead as a director on 14 December 2016
13 Mar 2017 TM01 Termination of appointment of Richard Milne Dale as a director on 14 December 2016