Advanced company searchLink opens in new window

BAHIA BLANCA CLUB B LIMITED

Company number NI018484

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)
27 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
27 May 2022 4.73(NI) Return of final meeting in a creditors' voluntary winding up
25 May 2022 4.73(NI) Return of final meeting in a creditors' voluntary winding up
25 May 2022 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
07 Apr 2022 4.69(NI) Statement of receipts and payments to 17 March 2022
26 Mar 2021 4.21(NI) Statement of affairs
26 Mar 2021 VL1 Appointment of a liquidator
08 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
05 Dec 2019 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ to 6B Upper Water Street Newry Co Down BT34 1DJ on 5 December 2019
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
22 Aug 2018 CH01 Director's details changed for Mrs. Brigit Scott on 22 August 2018
22 Aug 2018 AA Micro company accounts made up to 31 March 2018
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
05 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 3 December 2015 no member list
03 Dec 2014 AR01 Annual return made up to 3 December 2014 no member list
24 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Dec 2013 AR01 Annual return made up to 3 December 2013 no member list
05 Nov 2013 CH01 Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013
30 Oct 2013 CH03 Secretary's details changed for Mr. Declan Thomas Kenny on 4 October 2013