Advanced company searchLink opens in new window

CARMANOR DEVELOPMENTS LIMITED

Company number NI053085

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2019 DS01 Application to strike the company off the register
23 Nov 2018 AD01 Registered office address changed from 158 Upper Newtownards Road Belfast BT4 3EQ United Kingdom to 16 Main Street Limavady BT49 0EU on 23 November 2018
20 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
20 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with no updates
23 Jun 2017 TM01 Termination of appointment of Trevor Bibby as a director on 1 June 2017
23 Jun 2017 AP01 Appointment of Mr Ross Kenneth Bibby as a director on 1 June 2017
01 Jun 2017 AD01 Registered office address changed from 21 Enterprise Road Balloo South Business Park Bangor BT19 7TA to 158 Upper Newtownards Road Belfast BT4 3EQ on 1 June 2017
19 Apr 2017 CS01 Confirmation statement made on 27 November 2016 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 4
10 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 4
25 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
31 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
07 Mar 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
27 Feb 2012 TM01 Termination of appointment of Ken Bibby as a director
27 Feb 2012 TM02 Termination of appointment of Ken Bibby as a secretary
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Dec 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for Trevor Bibby on 1 September 2010