- Company Overview for PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. (NI004772)
- Filing history for PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. (NI004772)
- People for PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. (NI004772)
- Insolvency for PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. (NI004772)
- More for PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. (NI004772)
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) |
---|---|---|---|
03 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2023 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
09 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2022 | AD01 | Registered office address changed from 50 Bedford Street Belfast BT2 7FW Northern Ireland to Water's Edge Clarendon Dock Belfast BT1 3BH on 3 February 2022 | |
03 Feb 2022 | 4.71(NI) | Declaration of solvency | |
03 Feb 2022 | VL1 | Appointment of a liquidator | |
10 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
25 Jan 2021 | AP03 | Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021 | |
25 Jan 2021 | TM02 | Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021 | |
16 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
22 Oct 2018 | AP01 | Appointment of Clare Pickering as a director on 22 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Derek Michael John O'donnell as a director on 22 October 2018 | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Sep 2018 | AD01 | Registered office address changed from C/O Aspire Business Solutions Ltd Ballymena Business Centre 62 Fenaghy Road Galgorm Ballymena BT42 1FL Northern Ireland to 50 Bedford Street Belfast BT2 7FW on 13 September 2018 | |
05 Jul 2018 | AP03 | Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Vishal Puri on 4 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Derek Michael John O'donnell on 4 June 2018 | |
04 Jun 2018 | PSC05 | Change of details for Cemex Investments Limited as a person with significant control on 4 June 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
25 Apr 2018 | AD01 | Registered office address changed from Ballymena Business Centre 62 Fenaghy Road Galgorm Ballymena BT42 1FL Northern Ireland to C/O Aspire Business Solutions Ltd Ballymena Business Centre 62 Fenaghy Road Galgorm Ballymena BT42 1FL on 25 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from C/O Aspire Business Solutions Limited Unit 34 Ballymena Business Centre 62 Fenaghy Road Ballymena County Antrim BT42 1FL to Ballymena Business Centre 62 Fenaghy Road Galgorm Ballymena BT42 1FL on 25 April 2018 |