- Company Overview for P.C. HARRINGTON FORMWORK LIMITED (09026776)
- Filing history for P.C. HARRINGTON FORMWORK LIMITED (09026776)
- People for P.C. HARRINGTON FORMWORK LIMITED (09026776)
- More for P.C. HARRINGTON FORMWORK LIMITED (09026776)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2015 | DS01 | Application to strike the company off the register | |
12 Dec 2014 | AP01 | Appointment of Mrs Eileen Harrington as a director on 2 October 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Vincent Mcloughlin as a director on 2 October 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Patrick Christopher Harrington as a director on 2 October 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Patrick John Harrington as a director on 2 October 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Finbarr Kieran Curtin as a director on 9 October 2014 | |
11 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 2 October 2014
|
|
11 Dec 2014 | AP03 | Appointment of Mrs Anne Marie Mcgann as a secretary on 2 October 2014 | |
14 Oct 2014 | CERTNM |
Company name changed crystal formwork LIMITED\certificate issued on 14/10/14
|
|
14 Oct 2014 | CONNOT | Change of name notice | |
02 Oct 2014 | CERTNM |
Company name changed crystal vase LIMITED\certificate issued on 02/10/14
|
|
10 Sep 2014 | TM01 | Termination of appointment of Daniel St Guillaume as a director on 8 May 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr Finbarr Kieran Curtin as a director on 7 May 2014 | |
07 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-07
|