Advanced company searchLink opens in new window

WILLIAM JAMES MCCORMICK & SONS LIMITED

Company number NI000930

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)
14 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2019 4.69(NI) Statement of receipts and payments to 12 June 2019
14 Jun 2019 4.72(NI) Return of final meeting in a members' voluntary winding up
11 Oct 2018 4.69(NI) Statement of receipts and payments to 13 September 2018
11 May 2018 4.41(NI) Notice of ceasing to act as a voluntary liquidator
11 May 2018 VL1 Appointment of a liquidator
24 Apr 2018 AA Accounts for a small company made up to 14 September 2017
20 Apr 2018 AA01 Previous accounting period shortened from 31 December 2017 to 14 September 2017
22 Sep 2017 4.71(NI) Declaration of solvency
22 Sep 2017 VL1 Appointment of a liquidator
22 Sep 2017 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
06 Jun 2017 AA Accounts for a small company made up to 31 December 2016
14 Mar 2017 AD01 Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to C/O Rsm Northern Ireland (Uk) Number One Lanyon Quay Belfast BT1 3LG on 14 March 2017
14 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
31 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 30,600
05 Apr 2016 AD01 Registered office address changed from C/O Rsmmcclurewatters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 5 April 2016
23 Feb 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
19 May 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 30,600
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Mar 2015 CC04 Statement of company's objects
24 Mar 2015 MR01 Registration of charge NI0009300001, created on 16 March 2015
18 Mar 2015 AP01 Appointment of Mr Jonathan Mccluskey as a director on 16 March 2015
18 Mar 2015 TM01 Termination of appointment of Helen Rooney as a director on 16 March 2015
18 Mar 2015 AP03 Appointment of Mr Stephen Mccluskey as a secretary on 16 March 2015