Advanced company searchLink opens in new window

NEWRY CARERS FORUM LIMITED

Company number NI068068

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)
02 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2015 TM01 Termination of appointment of William Richard Wright as a director on 2 February 2015
03 Feb 2015 TM01 Termination of appointment of Eoin Caughey as a director on 2 February 2015
03 Feb 2015 TM01 Termination of appointment of Phyllis Mcdonald as a director on 2 February 2015
03 Oct 2014 CERTNM Company name changed leisure leagues (NI) LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
01 Apr 2014 AP01 Appointment of Mr Sean Caughey as a director
01 Apr 2014 TM01 Termination of appointment of Angela Mulhern as a director
01 Apr 2014 TM01 Termination of appointment of Eugene O'hagan as a director
01 Apr 2014 AP01 Appointment of Mr Eoin Caughey as a director
01 Apr 2014 TM01 Termination of appointment of Patrick Mcguigan as a director
01 Apr 2014 TM02 Termination of appointment of William Wright as a secretary
27 Feb 2014 AR01 Annual return made up to 14 February 2014 no member list
27 Feb 2014 AD02 Register inspection address has been changed from 3 Bridge Street Kilkeel Newry County Down BT34 4AD Northern Ireland
27 Feb 2014 AD01 Registered office address changed from 7 Savages Terrace Newry County Down BT35 6AT Northern Ireland on 27 February 2014
27 Feb 2014 AD01 Registered office address changed from 3 Bridge Street Kilkeel Newry County Down BT34 4AD Northern Ireland on 27 February 2014
26 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 14 February 2013 no member list
14 Sep 2012 CERTNM Company name changed southern regional carers LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
10 Sep 2012 TM01 Termination of appointment of Claire Toal as a director
10 Sep 2012 AR01 Annual return made up to 14 February 2012 no member list
11 Jul 2012 AA Accounts for a dormant company made up to 28 February 2012
26 Mar 2012 AP01 Appointment of Mrs Claire Toal as a director
26 Mar 2012 AP01 Appointment of Ms Phyllis Mcdonald as a director
26 Mar 2012 AP01 Appointment of Ms Angela Elizabeth Mulhern as a director