Advanced company searchLink opens in new window

CITYWEST INVESTMENTS LIMITED

Company number NI039599

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2018 DS01 Application to strike the company off the register
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
08 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
08 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
15 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
11 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
11 Nov 2015 CH01 Director's details changed for Hugh Lynn on 1 May 2015
17 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
12 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
23 Jun 2014 AD01 Registered office address changed from C/O Arthur Cox N.I. 3 Upper Queen Street Belfast BT1 6PU on 23 June 2014
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
18 Nov 2011 TM01 Termination of appointment of Brian Davy as a director
26 Aug 2011 TM01 Termination of appointment of David Shubotham as a director
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Dec 2010 AP03 Appointment of Gerard Kelly as a secretary
08 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for David Shubotham on 6 November 2010