Advanced company searchLink opens in new window

CARNANY LIMITED

Company number NI055601

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)
26 Jan 2023 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
30 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2021 4.73(NI) Return of final meeting in a creditors' voluntary winding up
31 Mar 2021 4.69(NI) Statement of receipts and payments to 26 February 2021
04 Mar 2020 AD01 Registered office address changed from Unit 3 Cloughoge Business Park Forkhill Road Newry County Down BT35 8LZ to C/O Keenan Cf 10th Floor Victoria House 15-17 Gloucester Street Belfast Antrim BT1 4LS on 4 March 2020
04 Mar 2020 4.21(NI) Statement of affairs
04 Mar 2020 VL1 Appointment of a liquidator
04 Mar 2020 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
10 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
21 Jan 2019 PSC02 Notification of Birchlea Trading Company Limited as a person with significant control on 6 April 2016
20 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
22 Aug 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
03 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/06/2017
20 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Aug 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
11 Aug 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
04 Sep 2014 MR01 Registration of charge NI0556010001, created on 3 September 2014
29 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to execute guarantee; execution of documents for benefit of company. 18/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012