Advanced company searchLink opens in new window

LIMAVADY HOLDINGS LIMITED

Company number NI637146

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2024 PSC02 Notification of Conmile Limited as a person with significant control on 16 March 2021
29 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Dec 2022 TM01 Termination of appointment of Peter Mullan as a director on 30 December 2022
30 Dec 2022 AP01 Appointment of Mr Darryl Joseph Mcnally as a director on 23 October 2022
28 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with updates
20 Apr 2022 PSC07 Cessation of Raymond Mclaughlin as a person with significant control on 16 March 2021
18 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Dec 2020 AP01 Appointment of Mr Peter Mullan as a director on 9 December 2020
22 Dec 2020 TM01 Termination of appointment of Raymond Mclaughlin as a director on 9 December 2020
22 Dec 2020 AD01 Registered office address changed from 12-15 Donegall Square West Belfast Co. Antrim BT1 6JH Northern Ireland to 23 Mussenden View Articlave Coleraine BT51 4NZ on 22 December 2020
20 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 2 April 2018
  • GBP 211.68
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 206
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Nov 2018 AD01 Registered office address changed from 8/41 Notting Hill Belfast BT9 5NS Northern Ireland to 12-15 Donegall Square West Belfast Co. Antrim BT1 6JH on 28 November 2018