Advanced company searchLink opens in new window

CARA NORTHERN IRELAND LIMITED

Company number NI039926

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)
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
  • LRESM(NI) ‐ Special resolution to wind up
04 Mar 2011 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 3
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
  • GBP 2
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
  • GBP 2
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