Advanced company searchLink opens in new window

IIF CYCLONE NI LIMITED

Company number NI612808

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 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2021 4.69(NI) Statement of receipts and payments to 13 December 2021
22 Dec 2021 4.72(NI) Return of final meeting in a members' voluntary winding up
25 Mar 2021 AD01 Registered office address changed from 6B Upper Water Street Newry BT34 1DJ Northern Ireland to Bdo Lindsay House 10 Callender Street Belfast Co. Antrim BT1 5BN on 25 March 2021
25 Mar 2021 4.71(NI) Declaration of solvency
25 Mar 2021 VL1 Appointment of a liquidator
25 Mar 2021 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
17 Nov 2020 AA Full accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 21 May 2020 with updates
12 Dec 2019 AA Full accounts made up to 31 March 2019
05 Dec 2019 AD01 Registered office address changed from 6B Upper Water Street Newry County Down BT24 1DJ Northern Ireland to 6B Upper Water Street Newry BT34 1DJ on 5 December 2019
05 Dec 2019 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ to 6B Upper Water Street Newry County Down BT24 1DJ on 5 December 2019
06 Nov 2019 SH20 Statement by Directors
06 Nov 2019 SH19 Statement of capital on 6 November 2019
  • GBP 10.00
06 Nov 2019 CAP-SS Solvency Statement dated 04/11/19
06 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
10 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
28 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
25 Sep 2017 CH04 Secretary's details changed for Castlewood Corporate Services Limited on 15 September 2017
14 Jul 2017 PSC02 Notification of Northern Trust Fiduciary Services (Ireland) Limited as a person with significant control on 29 June 2017
14 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 14 July 2017
01 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
01 Jun 2017 CH04 Secretary's details changed for Castlewood Corporate Services Limited on 17 October 2016