Advanced company searchLink opens in new window

BODYTECH CARRICKFERGUS LIMITED

Company number NI031260

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2018 DS01 Application to strike the company off the register
13 Feb 2018 AD01 Registered office address changed from 7-13 Boucher Road Belfast Co. Antrim BT12 6HR to 97 Belfast Road Carrickfergus BT38 8BX on 13 February 2018
11 Jan 2018 PSC01 Notification of Stanley Edgar as a person with significant control on 30 June 2017
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
02 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
08 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Mar 2016 CERTNM Company name changed S.E.R.E. properties LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30
10 Feb 2016 AP01 Appointment of Mr David Tattersall as a director on 14 October 2015
10 Feb 2016 TM02 Termination of appointment of Rosemary Joan Edgar as a secretary on 14 October 2015
10 Feb 2016 TM01 Termination of appointment of Rosemary Joan Edgar as a director on 14 October 2015
01 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
17 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2014 AA Full accounts made up to 31 December 2012
10 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10
22 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a small company made up to 31 December 2011