Advanced company searchLink opens in new window

SHANIDAR LIMITED

Company number NI037595

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)
07 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2018 4.69(NI) Statement of receipts and payments to 29 May 2018
07 Jun 2018 4.73(NI) Return of final meeting in a creditors' voluntary winding up
04 Aug 2017 4.69(NI) Statement of receipts and payments to 15 June 2017
27 Jul 2017 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
05 Jul 2016 2.24B(NI) Administrator's progress report to 16 June 2016
16 Jun 2016 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
25 Jan 2016 2.24B(NI) Administrator's progress report to 16 December 2015
21 Jul 2015 2.24B(NI) Administrator's progress report to 16 June 2015
15 Jan 2015 2.24B(NI) Administrator's progress report to 16 December 2014
17 Dec 2014 2.31B(NI) Notice of extension of period of Administration
12 Dec 2014 AD01 Registered office address changed from Avonmore House 15 Church Square Banbridge Co Down BT32 4AP to C/O Bdo Northern Ireland Lindsay House 10 Callender Street Belfast BT1 5BN on 12 December 2014
13 Nov 2014 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
13 Nov 2014 1.4(NI) Notice of completion of voluntary arrangement
21 Jul 2014 2.24B(NI) Administrator's progress report to 16 June 2014
10 Feb 2014 2.17B(NI) Statement of administrator's proposal
06 Feb 2014 2.16B(NI) Statement of affairs
23 Jan 2014 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
27 Dec 2013 2.12B(NI) Appointment of an administrator
17 Apr 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-04-17
  • GBP 2
12 Dec 2012 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
05 Mar 2012 TM01 Termination of appointment of Dominic Quinn as a director
05 Mar 2012 AP01 Appointment of Mr Andrew Quinn as a director
05 Mar 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
24 Jan 2012 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments