Advanced company searchLink opens in new window

STRABANE MILLS LIMITED

Company number NI019795

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 Sep 2024 MR04 Satisfaction of charge NI0197950009 in full
12 Sep 2024 MR01 Registration of charge NI0197950011, created on 11 September 2024
25 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
23 May 2023 MR04 Satisfaction of charge NI0197950010 in full
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
20 May 2022 AA Accounts for a small company made up to 31 July 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
21 Sep 2021 AA Accounts for a small company made up to 31 December 2020
30 Jul 2021 AA01 Current accounting period shortened from 31 December 2021 to 31 July 2021
08 Jul 2021 AP01 Appointment of Mrs Sharon Ann Pollock as a director on 1 July 2021
16 Jun 2021 PSC01 Notification of Phoebe Margaret Traill as a person with significant control on 24 May 2021
16 Jun 2021 PSC01 Notification of Tim Traill as a person with significant control on 24 May 2021
09 Jun 2021 PSC07 Cessation of Tyrone Electric Ltd. as a person with significant control on 24 May 2021
02 Jun 2021 AP01 Appointment of Mrs Phoebe Margaret Traill as a director on 24 May 2021
02 Jun 2021 TM01 Termination of appointment of Colin Morgan as a director on 24 May 2021
02 Jun 2021 TM01 Termination of appointment of Conor Moran as a director on 24 May 2021
02 Jun 2021 TM01 Termination of appointment of Anthony Mcfarland as a director on 24 May 2021
02 Jun 2021 TM01 Termination of appointment of Robert William Lowry Scott as a director on 24 May 2021
02 Jun 2021 TM01 Termination of appointment of John Gerard Conor Killeen as a director on 24 May 2021
19 May 2021 MR01 Registration of charge NI0197950010, created on 29 April 2021
14 May 2021 SH20 Statement by Directors
14 May 2021 SH19 Statement of capital on 14 May 2021
  • GBP 2
14 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 29/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital