Advanced company searchLink opens in new window

RUSSELL SIMPSON CONSTRUCTION COMPANY LIMITED

Company number NI013560

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)
07 Jan 2025 AD01 Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to C/O Harbinson Mulholland 6th Floor, East Tower, Lanyon Towers 8 Lanyon Place Belfast BT1 3LP on 7 January 2025
06 Jun 2018 COCOMP Order of court to wind up
06 Jun 2018 4.32(NI) Appointment of liquidator compulsory
06 Mar 2015 AD01 Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 6 March 2015
11 Dec 2013 MR04 Satisfaction of charge 3 in full
11 Dec 2013 MR04 Satisfaction of charge 5 in full
11 Dec 2013 MR04 Satisfaction of charge 4 in full
11 Dec 2013 MR04 Satisfaction of charge 6 in full
27 Sep 2013 AD01 Registered office address changed from 12 Market Square Antrim BT41 4AW on 27 September 2013
27 Sep 2013 4.32(NI) Appointment of liquidator compulsory
09 Sep 2013 COCOMP Order of court to wind up
21 Aug 2013 RM01 Appointment of receiver or manager
11 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-02-11
  • GBP 39,582
01 Feb 2013 AA Accounts made up to 30 April 2012
24 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 8
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 7
14 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
02 Feb 2012 AA Accounts made up to 30 April 2011
16 Sep 2011 MISC Resignation of auditors
07 Apr 2011 AAMD Amended accounts made up to 30 April 2010
29 Mar 2011 AA Accounts made up to 30 April 2010
29 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
24 Jun 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders