- Company Overview for SHORTT COMMERCIALS LTD (NI614547)
- Filing history for SHORTT COMMERCIALS LTD (NI614547)
- People for SHORTT COMMERCIALS LTD (NI614547)
- Insolvency for SHORTT COMMERCIALS LTD (NI614547)
- More for SHORTT COMMERCIALS LTD (NI614547)
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) |
---|---|---|---|
04 Feb 2022 | AD01 | Registered office address changed from 113 Main Street Darkley Armagh BT60 3BE to Lecale Cf, 50 Stranmillis Embankment Belfast BT9 5FL on 4 February 2022 | |
03 Feb 2022 | 4.32(NI) | Appointment of liquidator compulsory | |
18 Jun 2019 | COCOMP | Order of court to wind up | |
13 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2015 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2015-03-24
|
|
31 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
10 Dec 2013 | AP01 | Appointment of Miss Danielle Gifford as a director | |
10 Dec 2013 | TM01 | Termination of appointment of James Shortt as a director |