Advanced company searchLink opens in new window

ALLEY CAT BAR LIMITED

Company number NI611352

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)
22 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2016 4.73(NI) Return of final meeting in a creditors' voluntary winding up
13 Apr 2016 4.69(NI) Statement of receipts and payments to 23 March 2016
09 Jun 2015 AD01 Registered office address changed from 24/26 High Street Bangor Northern Ireland BT20 5AY to 30-32 Quay Street Bangor County Down BT20 5ED on 9 June 2015
31 Mar 2015 4.21(NI) Statement of affairs
31 Mar 2015 VL1 Appointment of a liquidator
31 Mar 2015 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 30
05 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Mr Paul Martyn Wolsey on 5 March 2013
27 Feb 2013 CERTNM Company name changed dernaford LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
27 Feb 2013 CONNOT Change of name notice
27 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 30
25 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
13 Feb 2013 AA01 Previous accounting period shortened from 28 February 2013 to 30 September 2012
27 Sep 2012 AD01 Registered office address changed from 24-26 Windsor Avenue Bangor Down BT20 5AY on 27 September 2012
07 Sep 2012 AP03 Appointment of Sharon Nelson as a secretary
07 Sep 2012 AP01 Appointment of Paul Martyn Wolsey as a director
07 Sep 2012 TM01 Termination of appointment of Dorothy Kane as a director
07 Sep 2012 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 7 September 2012
07 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 03/09/2012
23 Feb 2012 NEWINC Incorporation