Advanced company searchLink opens in new window

PATRICK MCLAUGHLIN & CO LIMITED

Company number NI005827

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)
10 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
10 May 2013 4.69(NI) Statement of receipts and payments to 8 May 2013
10 May 2013 4.73(NI) Return of final meeting in a creditors' voluntary winding up
20 Mar 2013 4.69(NI) Statement of receipts and payments to 8 March 2013
14 Mar 2012 AD01 Registered office address changed from 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 14 March 2012
14 Mar 2012 4.21(NI) Statement of affairs
14 Mar 2012 VL1 Appointment of a liquidator
14 Mar 2012 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
07 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 27,500
07 Feb 2011 CH01 Director's details changed for Marie P Higgins on 31 December 2010
07 Feb 2011 CH01 Director's details changed for Margaret T Mccambridge on 31 December 2010
05 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
01 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Patrick Mclaughlin on 31 December 2009
28 Jan 2010 CH01 Director's details changed for Irene Westland on 31 December 2009
16 Sep 2009 295(NI) Change in sit reg add
09 Jul 2009 AC(NI) 31/08/08 annual accts
05 Mar 2009 402(NI) Pars re mortage
01 Mar 2009 295(NI) Change in sit reg add
01 Mar 2009 371S(NI) 31/12/08 annual return shuttle
26 Nov 2008 411A(NI) Mortgage satisfaction
22 Oct 2008 402(NI) Pars re mortage