Advanced company searchLink opens in new window

DUNCRUE FOOD PROCESSORS LIMITED

Company number NI046783

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)
19 Jun 2019 AA Accounts for a small company made up to 30 September 2018
02 May 2019 AP01 Appointment of Mr Trevor William Lockhart as a director on 25 April 2019
02 May 2019 TM01 Termination of appointment of William James Mcconnell as a director on 25 April 2019
29 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/03/2019
26 Mar 2019 MR01 Registration of charge NI0467830007, created on 13 March 2019
25 Mar 2019 MR01 Registration of charge NI0467830006, created on 13 March 2019
22 Mar 2019 MR01 Registration of charge NI0467830005, created on 13 March 2019
21 Mar 2019 MR01 Registration of charge NI0467830004, created on 13 March 2019
24 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
08 Jun 2018 AA Accounts for a small company made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
22 Jun 2017 AA Accounts for a small company made up to 30 September 2016
06 Oct 2016 TM01 Termination of appointment of Colin Tweedie as a director on 30 September 2016
06 Oct 2016 TM01 Termination of appointment of Frederick Metson as a director on 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
26 Jul 2016 AD01 Registered office address changed from Alexander Road Armagh Armagh BT61 7JJ to C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 20,Glenavy Road Moira Craigavon County Armagh BT67 0LT on 26 July 2016
05 Jul 2016 AA Accounts for a small company made up to 30 September 2015
08 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100,000
08 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
23 Jun 2015 AA Full accounts made up to 30 September 2014
15 Jan 2015 TM02 Termination of appointment of Sean Mcgreevy as a secretary on 15 January 2015
15 Jan 2015 AP03 Appointment of Mrs Oonagh Catherine Chesney as a secretary on 15 January 2015
25 Sep 2014 TM01 Termination of appointment of Trevor William Lockhart as a director on 24 September 2014
13 Aug 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100,000
05 Jun 2014 AA Full accounts made up to 30 September 2013