Advanced company searchLink opens in new window

BELFAST SUPPLIES LIMITED

Company number NI052120

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)
09 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2014 AC92 Restoration by order of the court
05 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2014 4.44(NI) Notice of final meeting of creditors
30 Jan 2012 4.32(NI) Appointment of liquidator compulsory
12 Jan 2012 AD01 Registered office address changed from 7 Donegall Square West Belfast BT1 6JH United Kingdom on 12 January 2012
28 Jun 2011 COCOMP Order of court to wind up
01 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2011 AD01 Registered office address changed from 44 Tullyroan Road Dungannon BT71 6NF on 7 February 2011
25 Jan 2011 CERTNM Company name changed annard horseboxes LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
25 Jan 2011 CONNOT Change of name notice
13 Apr 2010 AR01 Annual return made up to 21 October 2008 with full list of shareholders
06 Sep 2009 AC(NI) 31/10/08 annual accts
25 Feb 2009 98-2(NI) Return of allot of shares
25 Feb 2009 98-3(NI) Pars re con re shares
02 Dec 2008 AC(NI) 31/10/07 annual accts
31 Dec 2007 371S(NI) 21/10/07 annual return shuttle
08 Aug 2007 AC(NI) 31/10/06 annual accts
15 May 2007 CERTNM Company name changed\certificate issued on 15/05/07
15 May 2007 371S(NI) 21/10/05 annual return shuttle
15 May 2007 CERTC(NI) Cert change
15 May 2007 CNRES(NI) Resolution to change name
24 Apr 2007 98-2(NI) Return of allot of shares
24 Apr 2007 98-3(NI) Pars re con re shares