- Company Overview for ANTRIM SHIPBROKERS LIMITED (NI017807)
- Filing history for ANTRIM SHIPBROKERS LIMITED (NI017807)
- People for ANTRIM SHIPBROKERS LIMITED (NI017807)
- More for ANTRIM SHIPBROKERS LIMITED (NI017807)
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
|
|
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
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |