Advanced company searchLink opens in new window

CFR 70 LIMITED

Company number NI028025

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2019 TM02 Termination of appointment of Brian Mcginn as a secretary on 1 February 2019
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2018 DS01 Application to strike the company off the register
30 Nov 2018 DS02 Withdraw the company strike off application
07 Nov 2018 DS01 Application to strike the company off the register
26 Oct 2018 TM01 Termination of appointment of Raymond Lawrence Georgeson as a director on 24 October 2018
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
02 Feb 2016 AR01 Annual return made up to 15 November 2015 no member list
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Dec 2014 AR01 Annual return made up to 15 November 2014 no member list
10 Dec 2014 TM01 Termination of appointment of Nick Mccafferty as a director on 18 March 2014
10 Dec 2014 TM01 Termination of appointment of William Foster Caldwell as a director on 3 October 2013
28 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 15 November 2013 no member list
18 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
27 Feb 2013 CERTNM Company name changed bryson recycling LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2012-12-21
27 Feb 2013 CONNOT Change of name notice
14 Feb 2013 AR01 Annual return made up to 15 November 2012 no member list
14 Feb 2013 TM01 Termination of appointment of Timothy Smyth as a director