Advanced company searchLink opens in new window

MILEBUSH JOINERY & SUPPLY CO. LIMITED

Company number NI030675

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)
22 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
22 May 2015 4.69(NI) Statement of receipts and payments to 19 May 2015
22 May 2015 4.73(NI) Return of final meeting in a creditors' voluntary winding up
25 Feb 2015 4.69(NI) Statement of receipts and payments to 21 February 2015
11 Jul 2014 AD01 Registered office address changed from C/O Arthur Boyd & Company Franklin House 12 Brunswick Street Belfast BT2 7GE to 5Th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 11 July 2014
27 Feb 2014 4.69(NI) Statement of receipts and payments to 21 February 2014
06 Mar 2013 4.69(NI) Statement of receipts and payments to 21 February 2013
02 Mar 2012 AD01 Registered office address changed from 22 Marshallstown Road Carrickfergus Co Antrim BT38 9DE on 2 March 2012
27 Feb 2012 VL1 Appointment of a liquidator
27 Feb 2012 4.21(NI) Statement of affairs
27 Feb 2012 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
09 Jun 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
09 Jun 2011 CH01 Director's details changed for Mrs. Margaret Barry Crowe on 29 March 2011
09 Jun 2011 CH03 Secretary's details changed for Mrs Margaret Barry Crowe on 29 March 2011
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Margaret Barry Crowe on 29 March 2010
15 Apr 2010 CH01 Director's details changed for Samuel Crowe on 29 March 2010
15 Apr 2010 CH03 Secretary's details changed for Margaret Barry Crowe on 29 March 2010
15 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
21 Apr 2009 371S(NI) 29/03/09 annual return shuttle
06 Mar 2009 AC(NI) 30/04/08 annual accts
09 Apr 2008 371S(NI) 29/03/08 annual return shuttle
01 Mar 2008 AC(NI) 30/04/07 annual accts