Advanced company searchLink opens in new window

CONCRETE PRECAST LTD.

Company number NI028619

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 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-25
06 Jul 2012 CONNOT Change of name notice
04 May 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-08-22
  • GBP 2
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
06 Oct 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Thomas Michael Ferris on 16 June 2010
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
19 Oct 2009 AR01 Annual return made up to 6 July 2009
04 Mar 2009 AC(NI) 30/04/08 annual accts
10 Sep 2008 371S(NI) 06/07/08 annual return shuttle
01 Mar 2008 AC(NI) 30/04/07 annual accts
06 Sep 2007 371S(NI) 06/07/07 annual return shuttle
07 Mar 2007 AC(NI) 30/04/06 annual accts
29 Nov 2006 371S(NI) 06/07/06 annual return shuttle
15 May 2006 AC(NI) 30/04/05 annual accts
21 Oct 2005 371S(NI) 06/07/05 annual return shuttle
08 Feb 2005 AC(NI) 30/04/04 annual accts
07 Oct 2004 371S(NI) 06/07/04 annual return shuttle
07 Oct 2004 371S(NI) 06/07/03 annual return shuttle
07 Mar 2004 AC(NI) 30/04/03 annual accts
20 Feb 2004 295(NI) Change in sit reg add
28 Feb 2003 AC(NI) 30/04/02 annual accts
05 Sep 2002 371S(NI) 06/07/02 annual return shuttle