Advanced company searchLink opens in new window

CPS CONTRACTS (NI) LTD

Company number NI063350

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 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
30 Mar 2011 CH01 Director's details changed for Mr Cathal Sheerin on 1 February 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Oct 2010 AP01 Appointment of Mr Declan Sheerin as a director
30 Sep 2010 AP03 Appointment of Mr Declan Sheerin as a secretary
30 Sep 2010 TM02 Termination of appointment of Peter Sheerin as a secretary
28 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Cathal Sheerin on 1 January 2010
27 Apr 2010 CH03 Secretary's details changed for Peter Sheerin on 1 January 2010
10 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
06 May 2009 296(NI) Change of dirs/sec
21 Apr 2009 371S(NI) 28/02/09 annual return shuttle
23 May 2008 371S(NI) 28/02/08 annual return shuttle
04 Apr 2008 AC(NI) 28/02/08 annual accts
26 Apr 2007 296(NI) Change of dirs/sec
26 Apr 2007 296(NI) Change of dirs/sec
28 Feb 2007 NEWINC Incorporation