Advanced company searchLink opens in new window

CARGAN DEVELOPMENTS LIMITED

Company number NI044565

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)
08 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2017 L22(NI) Completion of winding up
12 Jan 2011 COCOMP Order of court to wind up
02 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,000
03 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Gary George Marshall on 30 October 2009
26 Nov 2009 CH01 Director's details changed for Trevor Stanley Marshall on 31 October 2009
07 Jun 2009 AC(NI) 30/04/08 annual accts
28 Feb 2009 295(NI) Change in sit reg add
15 Dec 2008 411A(NI) Mortgage satisfaction
26 Nov 2008 411A(NI) Mortgage satisfaction
07 Nov 2008 371S(NI) 30/10/08 annual return shuttle
02 Mar 2008 AC(NI) 30/04/07 annual accts
06 Jun 2007 AC(NI) 30/04/06 annual accts
14 Jan 2007 98-2(NI) Return of allot of shares
09 Jan 2007 411A(NI) Mortgage satisfaction
14 Nov 2006 371S(NI) 30/10/06 annual return shuttle
22 Sep 2006 233(NI) Change of ARD
06 Jun 2006 402(NI) Pars re mortage
10 Feb 2006 AC(NI) 31/10/04 annual accts
28 Nov 2005 402R(NI) Particulars of a mortgage charge
23 Nov 2005 402(NI) Pars re mortage