- Company Overview for CARA NORTHERN IRELAND LIMITED (NI039926)
- Filing history for CARA NORTHERN IRELAND LIMITED (NI039926)
- People for CARA NORTHERN IRELAND LIMITED (NI039926)
- Charges for CARA NORTHERN IRELAND LIMITED (NI039926)
- Insolvency for CARA NORTHERN IRELAND LIMITED (NI039926)
- More for CARA NORTHERN IRELAND LIMITED (NI039926)
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) |
---|---|---|---|
26 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2013 | 4.69(NI) | Statement of receipts and payments to 18 March 2013 | |
26 Mar 2013 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
17 Oct 2012 | 4.69(NI) | Statement of receipts and payments to 30 September 2012 | |
03 Jul 2012 | 4.69(NI) | Statement of receipts and payments to 30 March 2012 | |
25 Apr 2012 | 4.69(NI) | Statement of receipts and payments to 30 March 2012 | |
08 Apr 2011 | AD01 | Registered office address changed from 50 Bedford Street Belfast BT2 7FW on 8 April 2011 | |
08 Apr 2011 | 4.71(NI) | Declaration of solvency | |
08 Apr 2011 | 558(NI) | Appointment of liquidator | |
08 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
14 Feb 2011 | CH01 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 | |
11 Feb 2011 | CH01 | Director's details changed for Mr John Christopher Challis on 1 February 2011 | |
02 Feb 2011 | AR01 |
Annual return made up to 5 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
|
|
21 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
15 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
13 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Nov 2010 | AP01 | Appointment of Mr John Christopher Challis as a director | |
30 Nov 2010 | TM01 | Termination of appointment of Andrew Tackaberry as a director | |
30 Nov 2010 | TM01 | Termination of appointment of John Ellison as a director | |
30 Nov 2010 | TM02 | Termination of appointment of John Ellison as a secretary | |
24 Feb 2010 | TM01 | Termination of appointment of Seamus Walsh as a director | |
15 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders |