Advanced company searchLink opens in new window

NEW BLACKLEE LIMITED

Company number NI040046

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 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 50,000
21 Jan 2013 CH01 Director's details changed for Peter Gregory Mccaughey on 21 January 2013
21 Jan 2013 AP03 Appointment of Mr Peter Gregory Mccaughey as a secretary on 21 January 2013
21 Jan 2013 TM01 Termination of appointment of Liam Daly as a director on 21 January 2013
21 Jan 2013 TM02 Termination of appointment of Liam Daly as a secretary on 21 January 2013
26 Nov 2012 AA Accounts for a small company made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
20 Sep 2011 AA Accounts for a small company made up to 31 December 2010
13 Sep 2011 CERTNM Company name changed ijm timber frame LIMITED\certificate issued on 13/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-13
16 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
01 Oct 2010 AA Accounts for a small company made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
18 Feb 2010 AD01 Registered office address changed from C/O Sc Connolly & Co Bank Building, 39 Hill Street Newry County Down BT34 1AF Northern Ireland on 18 February 2010
18 Feb 2010 AD01 Registered office address changed from 405 Lisburn Road Belfast BT9 7EN on 18 February 2010
15 Feb 2010 CH01 Director's details changed for Martin Mc Caughey on 1 January 2010
15 Feb 2010 CH01 Director's details changed for Liam Daly on 1 January 2010
15 Feb 2010 CH01 Director's details changed for Peter Gregory Mccaughey on 1 January 2010
15 Feb 2010 CH03 Secretary's details changed for Liam Daly on 1 January 2010
27 Sep 2009 AC(NI) 31/12/08 annual accts
28 Feb 2009 371S(NI) 25/01/09 annual return shuttle
06 Oct 2008 AC(NI) 31/12/07 annual accts
09 Apr 2008 371S(NI) 25/01/08 annual return shuttle
02 Feb 2008 AC(NI) 31/12/06 annual accts