Advanced company searchLink opens in new window

VIRGIN SPRING WATER LTD

Company number NI031279

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
24 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
25 May 2018 AD01 Registered office address changed from , 1a Mckinney Road, Newtownabbey, Antrim, BT36 4PE, Northern Ireland to Desmond Hayes Pm3166238 1a Mckinney Road Newtownabbey Antrim on 25 May 2018
25 May 2018 AA Accounts for a dormant company made up to 30 June 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
18 Oct 2017 AD01 Registered office address changed from , 6 John Mitchel Street John Mitchel Street, Newry, County Down, BT34 2AP, Northern Ireland to Desmond Hayes Pm3166238 1a Mckinney Road Newtownabbey Antrim on 18 October 2017
26 May 2017 AA Accounts for a dormant company made up to 30 June 2016
23 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
26 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Apr 2016 AD01 Registered office address changed from , 95 Castlewellan Road, Rathfriland, Newry, Co Down, BT34 5EP to Desmond Hayes Pm3166238 1a Mckinney Road Newtownabbey Antrim on 14 April 2016
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50
03 Aug 2015 TM02 Termination of appointment of Patricia Mcparlan as a secretary on 30 June 2015
03 Aug 2015 AP03 Appointment of Desmond Hayes as a secretary
03 Aug 2015 AP03 Appointment of Mr Desmond Hayes as a secretary on 1 July 2015
15 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50
27 Aug 2013 AA Accounts for a dormant company made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
09 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders