Advanced company searchLink opens in new window

CARRYDUFF AUCTIONS (NI) LIMITED

Company number NI605022

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 DS01 Application to strike the company off the register
02 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
17 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
29 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
19 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
19 Nov 2012 AD01 Registered office address changed from Donegall House 7 Donegall Square North Belfast Co. Antrim BT1 5GB Northern Ireland on 19 November 2012
01 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Jan 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
12 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ First share transferred 08/11/2010
12 Jan 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
12 Jan 2011 TM01 Termination of appointment of Denise Redpath as a director
12 Jan 2011 AP01 Appointment of Raymond Hill as a director
12 Jan 2011 AP01 Appointment of Julie Hill as a director
11 Jan 2011 MEM/ARTS Memorandum and Articles of Association
10 Jan 2011 CERTNM Company name changed belfast city auctions LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2010-11-08
10 Jan 2011 CONNOT Change of name notice
08 Nov 2010 NEWINC Incorporation