Advanced company searchLink opens in new window

NI049335 LIMITED

Company number NI049335

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 Oct 2018 DS01 Application to strike the company off the register
30 Mar 2017 AC92 Restoration by order of the court
30 Mar 2017 CERTNM Company name changed ct developments (NI)\certificate issued on 30/03/17
04 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2015 OCRESCIND Order of court to rescind winding up
26 Sep 2011 COCOMP Order of court to wind up
19 Sep 2011 AD01 Registered office address changed from 10 Ballymullan Road Crawfordsburn BT19 1JG on 19 September 2011
01 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 10,000
08 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Mr Stephen Chapman on 19 January 2010
08 Feb 2010 CH01 Director's details changed for Mr Noel Thompson on 19 January 2010
07 Jul 2009 402(NI) Pars re mortage
22 Feb 2009 371S(NI) 19/01/09 annual return shuttle
27 Mar 2008 AC(NI) 31/12/06 annual accts
07 Feb 2008 371S(NI) 19/01/08 annual return shuttle
19 Feb 2007 371S(NI) 19/01/07 annual return shuttle
03 Jan 2007 AC(NI) 31/12/05 annual accts
27 Nov 2006 411A(NI) Mortgage satisfaction
27 Nov 2006 411A(NI) Mortgage satisfaction
24 Nov 2006 411A(NI) Mortgage satisfaction
24 Nov 2006 411A(NI) Mortgage satisfaction