Advanced company searchLink opens in new window

CLADDAGH CONSULTANCY LTD

Company number NI039793

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 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Dec 2020 AD01 Registered office address changed from Office 8, Springworth House Balliniska Road Londonderry BT48 0NA to 8 Columba Terrace Londonderry BT47 6JT on 29 December 2020
04 Feb 2020 CS01 Confirmation statement made on 21 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 CS01 Confirmation statement made on 21 November 2017 with updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CH01 Director's details changed for Peter Casey on 21 December 2016
21 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Apr 2014 TM01 Termination of appointment of Patrick Durkan as a director
12 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 May 2013 CH01 Director's details changed for Mr Patrick Durkan on 14 May 2013
14 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011