Advanced company searchLink opens in new window

CKD WHOLESALE LIMITED

Company number NI612669

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)
25 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2020 4.44(NI) Notice of final meeting of creditors
05 Sep 2017 4.32(NI) Appointment of liquidator compulsory
02 Mar 2016 COCOMP Order of court to wind up
14 Jul 2015 AP01 Appointment of Mr Steven Mccaul as a director on 1 October 2013
14 Jul 2015 TM02 Termination of appointment of Colin Mcneill as a secretary on 1 October 2013
14 Jul 2015 TM01 Termination of appointment of Colin Mcneill as a director on 1 October 2013
11 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2013 AD01 Registered office address changed from Unit 1 49 Keady Road Armagh BT60 3NW United Kingdom on 15 October 2013
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2013 AP03 Appointment of Mr Colin Mcneill as a secretary
03 Oct 2013 AP01 Appointment of Mr Colin Mcneill as a director
03 Oct 2013 TM01 Termination of appointment of Christopher Donnelly as a director
03 Oct 2013 TM02 Termination of appointment of Christopher Donnelly as a secretary
02 Oct 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
06 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
15 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
11 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted