Advanced company searchLink opens in new window

CLONEE LIMITED

Company number NI058959

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)
11 Mar 2011 LQ01 Notice of appointment of receiver or manager
11 Mar 2011 LQ01 Notice of appointment of receiver or manager
20 Jan 2011 TM02 Termination of appointment of Trevor Ballantyne as a secretary
20 Jan 2011 TM01 Termination of appointment of Trevor Ballantyne as a director
27 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 3
27 Apr 2010 CH01 Director's details changed for Trevor Alexander Ballantyne on 11 April 2010
27 Apr 2010 CH01 Director's details changed for Gary David Spence on 11 April 2010
13 Apr 2010 AA Total exemption small company accounts made up to 30 June 2008
24 Feb 2010 AR01 Annual return made up to 11 April 2009 with full list of shareholders
24 Feb 2010 AR01 Annual return made up to 11 April 2007 with full list of shareholders
23 Oct 2009 AP03 Appointment of Trevor Alexander Ballantyne as a secretary
23 Oct 2009 TM02 Termination of appointment of Gordon Thompson as a secretary
23 Oct 2009 TM01 Termination of appointment of Gordon Thompson as a director
23 Oct 2009 AP01 Appointment of Trevor Alexander Ballantyne as a director
23 Oct 2009 AD01 Registered office address changed from 34 Main Street Kesh Co Fermanagh BT93 1TF on 23 October 2009
01 Apr 2009 AC(NI) 30/06/07 annual accts
25 Apr 2008 371S(NI) 11/04/08 annual return shuttle
14 Mar 2007 402(NI) Pars re mortage
14 Mar 2007 402(NI) Pars re mortage
14 Mar 2007 402(NI) Pars re mortage
26 Sep 2006 233(NI) Change of ARD
06 Jul 2006 402(NI) Pars re mortage
06 Jul 2006 402(NI) Pars re mortage
06 Jul 2006 402R(NI) Particulars of a mortgage charge
18 May 2006 98-2(NI) Return of allot of shares