- Company Overview for CONVERY TRANSPORT LIMITED (NI029933)
- Filing history for CONVERY TRANSPORT LIMITED (NI029933)
- People for CONVERY TRANSPORT LIMITED (NI029933)
- More for CONVERY TRANSPORT LIMITED (NI029933)
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 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
28 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
06 Dec 2016 | TM01 | Termination of appointment of Gerard Okeffee as a director on 6 December 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from 130 Cloveneden Road Loughgall Armagh BT61 8LE Northern Ireland to 12-16 Bridge Street Belfast BT1 1LU on 1 December 2016 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2016 | AP01 | Appointment of Gerard Okeffee as a director on 8 April 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA to 130 Cloveneden Road Loughgall Armagh BT61 8LE on 9 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | AP01 | Appointment of Mr Austin Mcnamara as a director on 8 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Simon O'grady as a director on 8 April 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2014-02-13
|