Advanced company searchLink opens in new window

CARLINGFORD LOUGH MUSSELS LIMITED

Company number NI021933

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)
22 Feb 2012 CH03 Secretary's details changed for William Dingemanse on 14 October 2011
22 Feb 2012 CH01 Director's details changed for William Dingemanse on 14 October 2011
21 Nov 2011 AA Total exemption full accounts made up to 31 August 2010
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2011 AD01 Registered office address changed from , 13a Drumlin Walk, Warrenpoint, Newry, County Down on 14 October 2011
02 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
24 May 2010 AA Total exemption full accounts made up to 31 August 2009
12 May 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
26 Jul 2009 AA Total exemption full accounts made up to 31 August 2008
25 Jul 2009 371S(NI) 18/02/09 annual return shuttle
25 Jul 2009 296(NI) Change of dirs/sec
05 Jun 2009 402(NI) Pars re mortage
05 Jun 2009 402(NI) Pars re mortage
03 Jul 2008 AC(NI) 31/08/07 annual accts
03 Jul 2008 371S(NI) 18/02/08 annual return shuttle
02 Jul 2008 295(NI) Change in sit reg add
02 Jul 2008 296(NI) Change of dirs/sec
26 Jun 2008 411A(NI) Mortgage satisfaction
26 Jun 2008 411A(NI) Mortgage satisfaction
26 Jun 2008 411A(NI) Mortgage satisfaction
26 Jun 2008 411A(NI) Mortgage satisfaction
22 May 2008 AURES(NI) Auditor resignation
04 Jul 2007 AC(NI) 31/08/06 annual accts
04 Jul 2007 AC(NI) 31/08/05 annual accts