Advanced company searchLink opens in new window

GILLESPIE DISTRIBUTION NI LIMITED

Company number NI027105

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)
25 Sep 2017 TM02 Termination of appointment of Grace Cashen as a secretary on 30 June 2017
07 Feb 2017 CS01 Confirmation statement made on 18 December 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
18 Sep 2015 AA Full accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
08 Oct 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
06 Mar 2014 AD01 Registered office address changed from Unit 2, Balmoral Business Park Boucher Crescent Belfast BT12 6HU on 6 March 2014
30 Sep 2013 AA Full accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
08 Nov 2012 AA Full accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
06 Jun 2011 AA Full accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
16 Jun 2010 TM01 Termination of appointment of Robert Mckeavney as a director
16 Jun 2010 CERTNM Company name changed allegro N.i LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
16 Jun 2010 CONNOT Change of name notice
06 Feb 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
03 Jun 2009 AC(NI) 31/12/08 annual accts
29 Dec 2008 371S(NI) 18/12/08 annual return shuttle
23 Oct 2008 AC(NI) 31/12/07 annual accts
18 Jan 2008 371S(NI) 18/12/07 annual return shuttle
20 Dec 2007 296(NI) Change of dirs/sec