Advanced company searchLink opens in new window

CASHEL (NI) LTD

Company number NI615881

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2021 DS01 Application to strike the company off the register
12 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
04 Mar 2016 AD01 Registered office address changed from 33a Stockmans Way Belfast BT9 7ET to 4 Drumadd Road Armagh BT61 9EA on 4 March 2016
14 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
05 Jun 2013 AP01 Appointment of Mr John Paul Mcgeown as a director
05 Jun 2013 TM01 Termination of appointment of Niall Mcgeown as a director
10 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted