Advanced company searchLink opens in new window

COLERAINE GARAGES LIMITED

Company number NI013211

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 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Feb 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 15,000
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Feb 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 15,000
31 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Feb 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Mrs Heather Elizabeth Todd on 1 December 2010
24 Jan 2011 CH03 Secretary's details changed for Heather Elizabeth Todd on 1 December 2010
25 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Feb 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
06 Feb 2010 CH03 Secretary's details changed for Heather Elizabeth Todd on 1 October 2009
05 Feb 2010 CH01 Director's details changed for James Todd on 1 October 2009
05 Feb 2010 CH01 Director's details changed for Heather Elizabeth Todd on 1 October 2009
05 Feb 2010 AD02 Register inspection address has been changed
13 May 2009 AC(NI) 30/11/08 annual accts
16 Feb 2009 371SR(NI) 27/12/08
14 Aug 2008 AC(NI) 30/11/07 annual accts