Advanced company searchLink opens in new window

CARNHILL LIMITED

Company number NI611346

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2019 DS01 Application to strike the company off the register
02 May 2019 TM01 Termination of appointment of Sean Patrick Browne as a director on 2 May 2019
02 May 2019 TM01 Termination of appointment of Denis James Desmond as a director on 2 May 2019
02 May 2019 TM01 Termination of appointment of Alan Simms as a director on 2 May 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jul 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
28 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
18 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
29 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
08 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
30 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
04 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
04 Apr 2013 AA01 Previous accounting period shortened from 28 February 2013 to 30 November 2012
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
15 Mar 2012 TM01 Termination of appointment of Dorothy Kane as a director
15 Mar 2012 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 15 March 2012
15 Mar 2012 AP03 Appointment of Philip Donaldson as a secretary
15 Mar 2012 AP01 Appointment of Philip Donaldson as a director