Advanced company searchLink opens in new window

WEST BELFAST MOTOR FACTORS (1995) LIMITED

Company number NI029617

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)
07 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2012 DS01 Application to strike the company off the register
01 May 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-08-02
  • GBP 2
05 Apr 2011 TM01 Termination of appointment of a director
16 Dec 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 Dec 2010 AD01 Registered office address changed from 5-7 Conway Street Belfast Co Antrim N Ireland BT13 2DE on 15 December 2010
15 Dec 2010 AR01 Annual return made up to 31 May 2010
15 Dec 2010 TM02 Termination of appointment of James Neeson as a secretary
15 Dec 2010 TM01 Termination of appointment of Patrick Mulvenna as a director
15 Dec 2010 AP03 Appointment of Geraldine Clarke as a secretary
15 Dec 2010 AP01 Appointment of Paul Walker as a director
15 Dec 2010 AR01 Annual return made up to 31 May 2009 with full list of shareholders
15 Dec 2010 AR01 Annual return made up to 31 May 2008 with full list of shareholders
15 Dec 2010 AR01 Annual return made up to 31 May 2007 with full list of shareholders
15 Dec 2010 AR01 Annual return made up to 31 May 2006 with full list of shareholders
15 Dec 2010 AR01 Annual return made up to 31 May 2005 with full list of shareholders
15 Dec 2010 AR01 Annual return made up to 31 May 2004 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2010 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2010 RT01 Administrative restoration application
08 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off