Advanced company searchLink opens in new window

CATHEDRAL HOUSE (NI) LTD

Company number NI050523

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2018 DS01 Application to strike the company off the register
16 May 2018 AA Micro company accounts made up to 31 October 2017
14 May 2018 TM02 Termination of appointment of Ian James Maccorkell as a secretary on 30 April 2018
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
11 May 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 71,854
11 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 October 2017
08 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
21 May 2014 CERTNM Company name changed belfast business centre LIMITED - the\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
10 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
25 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Trevor Holmes Lusty on 1 May 2010