Advanced company searchLink opens in new window

J. P. CORRY (BALLYMENA) LIMITED

Company number NI015641

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)
13 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2011 4.72(NI) Return of final meeting in a members' voluntary winding up
12 Aug 2011 AD01 Registered office address changed from 648 Springfield Road Belfast BT12 7EH on 12 August 2011
12 Aug 2011 4.71(NI) Declaration of solvency
12 Aug 2011 558(NI) Appointment of liquidator
12 Aug 2011 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
20 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1,000
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Sep 2010 AP01 Appointment of Mr Alun Roy Oxenham as a director
06 Sep 2010 AP01 Appointment of Mr Philip Edward Moore as a director
06 Sep 2010 TM01 Termination of appointment of Thierry Lambert as a director
06 Sep 2010 TM01 Termination of appointment of Peter Hindle as a director
06 Sep 2010 TM01 Termination of appointment of Christopher Kenward as a director
27 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Peter Hindle on 8 June 2010
24 Jun 2010 CH03 Secretary's details changed for Alan Roy Oxenham on 28 April 2010
24 Jun 2010 CH01 Director's details changed for Thierry Lambert on 24 June 2010
23 Jun 2010 CH01 Director's details changed for Christopher Gabriel Kenward on 23 June 2010
22 Sep 2009 296(NI) Change of dirs/sec
01 Aug 2009 371A(NI) 13/07/09 annual return form
29 Apr 2009 AC(NI) 31/12/08 annual accts
10 Mar 2009 296(NI) Change of dirs/sec
28 Aug 2008 AC(NI) 31/12/07 annual accts
23 Jul 2008 371A(NI) 13/07/08 annual return form