Advanced company searchLink opens in new window

PETAL POSTFORMING LIMITED

Company number NI014306

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)
29 Jun 2017 AP01 Appointment of Mrs Kathleen Mary Monaghan as a director on 18 January 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 85,000
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 AD01 Registered office address changed from 10 Dromore Road, Drumharvey Irvinestown Enniskillen County Fermanagh BT94 1GZ Northern Ireland to 10 Dromore Road Drumharvey Irvinestown Tyrone BT94 1GZ on 9 July 2015
09 Jul 2015 AD01 Registered office address changed from Dromore Road Irvinestown Co Fermanagh BT94 1ET to 10 Dromore Road Drumharvey Irvinestown Tyrone BT94 1GZ on 9 July 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 85,000
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 85,000
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AUD Auditor's resignation
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 11
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 12
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Maurice Dominic Monaghan on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Patrick Joseph Monaghan on 21 January 2010
21 Jan 2010 CH01 Director's details changed for David John Monaghan on 21 January 2010
21 Jan 2010 CH03 Secretary's details changed for Patrick Joseph Monaghan on 21 January 2010