Advanced company searchLink opens in new window

VILLAGE SERVICE STATION LIMITED

Company number NI020401

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2017 MR04 Satisfaction of charge 15 in full
17 Nov 2017 MR04 Satisfaction of charge 13 in full
17 Nov 2017 MR04 Satisfaction of charge 14 in full
18 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
29 Sep 2017 MR04 Satisfaction of charge 2 in full
05 Sep 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
07 Sep 2016 CH01 Director's details changed for Karan Stirling on 7 September 2016
07 Sep 2016 CH01 Director's details changed for Mr Alan Henry Stirling on 7 September 2016
02 Nov 2015 CH03 Secretary's details changed for Mr Alan H Stirling on 30 October 2015
30 Oct 2015 AD01 Registered office address changed from C/O Senior Partner Washington House Washington House 14-16 High Street Belfast BT1 2BS Northern Ireland to Washington House Shean-Dickson-Merrick Solicitors 14-16 High Street Belfast BT1 2BS on 30 October 2015
27 Oct 2015 AD01 Registered office address changed from Unit 2 Channel Wharf 21 Old Channel Road Belfast Co Antrim BT3 9DE to C/O Senior Partner Washington House Washington House 14-16 High Street Belfast BT1 2BS on 27 October 2015
28 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
28 Jul 2015 CH01 Director's details changed for Karan Stirling on 1 June 2015
28 Jul 2015 CH01 Director's details changed for Mr Alan Henry Stirling on 1 June 2015
26 Jun 2015 AA Total exemption small company accounts made up to 31 January 2014
26 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
14 Mar 2014 AD01 Registered office address changed from Dromalane Mill the Quays Newry Down BT35 8QS on 14 March 2014