Advanced company searchLink opens in new window

LOUGHVIEW CEMETERY 2020 LIMITED

Company number NI623399

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
17 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
13 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-12
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
18 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with updates
24 Feb 2019 AA Micro company accounts made up to 31 May 2018
01 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-31
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
17 Feb 2018 AA Micro company accounts made up to 31 May 2017
08 May 2017 AAMD Amended micro company accounts made up to 31 March 2016
10 Apr 2017 AA01 Current accounting period extended from 31 March 2017 to 31 May 2017
10 Apr 2017 AD01 Registered office address changed from Straight House Kinnegar Drive Holywood County Down BT18 9JQ to 7 Glenmore Manor Lisburn BT27 4BZ on 10 April 2017
09 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1,600
23 Apr 2016 TM01 Termination of appointment of Paul James Carson as a director on 1 March 2016
13 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 1,600
13 Dec 2015 AA Micro company accounts made up to 31 March 2015
18 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 300
05 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
05 Apr 2015 AP01 Appointment of Ms Christine Arnold as a director
05 Apr 2015 AP01 Appointment of Ms Christine Arnold as a director on 30 June 2014
05 Apr 2015 TM01 Termination of appointment of Iain Lees as a director on 30 June 2014