Advanced company searchLink opens in new window

CLANWILLIAM HOMES LIMITED

Company number NI022433

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2016 DS01 Application to strike the company off the register
13 Jan 2016 AA Accounts for a dormant company made up to 31 October 2015
16 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
26 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
26 Feb 2015 CH01 Director's details changed for Mr Graham Andrew Green on 30 January 2015
26 Feb 2015 AD01 Registered office address changed from 38 Young Street Lisburn County Antrim BT27 5EB to 44-46 City Business Park Dunmurry Belfast BT17 9GX on 26 February 2015
29 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
30 Apr 2014 AA Accounts for a dormant company made up to 31 October 2013
27 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
11 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
25 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
25 Sep 2012 AD01 Registered office address changed from Lambeg Business Centre 38 Young Street Lisburn BT27 5EB on 25 September 2012
06 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011
28 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Patricia Anne Keenan on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Graham Andrew Green on 28 September 2011
28 Sep 2011 CH03 Secretary's details changed for Patricia Anne Keenan on 28 September 2011
29 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
01 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
29 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
26 Sep 2009 371S(NI) 31/08/09 annual return shuttle
27 Aug 2009 AC(NI) 31/10/08 annual accts
08 Sep 2008 371S(NI) 31/08/08 annual return shuttle