Advanced company searchLink opens in new window

CONVERY TRANSPORT LIMITED

Company number NI029933

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2