- Company Overview for SCREENTEC FABRICATION LTD (NI631313)
- Filing history for SCREENTEC FABRICATION LTD (NI631313)
- People for SCREENTEC FABRICATION LTD (NI631313)
- More for SCREENTEC FABRICATION LTD (NI631313)
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) |
---|---|---|---|
16 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
06 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
10 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
16 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
15 Dec 2016 | AA | Micro company accounts made up to 31 May 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-09-13
|
|
13 Sep 2016 | CH03 | Secretary's details changed for Andrew Christopher Hughes on 14 May 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 12a Tullagh Road Cookstown Tyrone BT80 8DF to 71 Loughbracken Road Pomeroy Co Tyrone BT70 2SF on 12 September 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Andrew Christopher Hughes on 14 May 2016 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2015 | TM01 | Termination of appointment of Michael Gerard Hughes as a director on 15 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Noel Michael Hughes on 1 July 2015 |