Advanced company searchLink opens in new window

CORRYMEELA CONSTRUCTION LIMITED

Company number NI031613

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2017 DS01 Application to strike the company off the register
20 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
23 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
07 Jan 2016 AUD Auditor's resignation
14 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
20 Jul 2015 AA Full accounts made up to 31 March 2015
18 Dec 2014 AA Full accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
05 Dec 2014 CH01 Director's details changed for Mr Richard Arnold Naylor on 29 September 2014
07 Oct 2014 AD01 Registered office address changed from 8 Upper Crescent Belfast BT7 1NT to 5 Drumaroan Road Ballycastle County Antrim BT54 6QU on 7 October 2014
02 May 2014 TM01 Termination of appointment of David Mark as a director
02 May 2014 TM01 Termination of appointment of Michael Mullan as a director
16 Dec 2013 AA Full accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
05 Dec 2013 CH01 Director's details changed for Dr Richard Arnold Naylor on 26 January 2013
10 Dec 2012 AA Full accounts made up to 31 March 2012
29 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
04 Oct 2012 AP01 Appointment of Mr John Garvin Hunter as a director
12 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
07 Jul 2011 AA Full accounts made up to 31 March 2011
10 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
10 Dec 2010 AA Full accounts made up to 31 March 2010