Advanced company searchLink opens in new window

ANTRIM SHIPBROKERS LIMITED

Company number NI017807

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2021 DS01 Application to strike the company off the register
31 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
16 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
29 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
29 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
06 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
05 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
15 Aug 2016 CH01 Director's details changed for Ms Yvonne Margaret Wilson on 25 July 2016
15 Aug 2016 CH03 Secretary's details changed for Edward Robert Allen Wilson on 25 July 2016
28 Jul 2016 AD01 Registered office address changed from 6 Northern Road Belfast BT3 9AL to 27 Duncrue Street Belfast BT3 9AR on 28 July 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
31 May 2016 TM01 Termination of appointment of Edward Sturdy Wilson as a director on 6 May 2016
31 May 2016 AP01 Appointment of Mr Brian Dennis Mcmillen as a director on 6 May 2016
31 May 2016 TM01 Termination of appointment of Cecil Walker as a director on 6 May 2016
31 May 2016 AP01 Appointment of Ms Yvonne Margaret Wilson as a director on 6 May 2016
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
02 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013