Advanced company searchLink opens in new window

MISTYBURN CONSULTANTS LIMITED

Company number NI056772

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2017 DS01 Application to strike the company off the register
11 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
20 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
07 Jun 2016 AD01 Registered office address changed from 32 Belfast Road Derrybeg Enniskillen County Fermanagh BT74 4BT Northern Ireland to 32 East Bridge Street Enniskillen County Fermanagh BT74 7BT on 7 June 2016
07 Jun 2016 AD01 Registered office address changed from 141 Beersbridge Road Belfast Co. Down BT5 4RR to 32 Belfast Road Derrybeg Enniskillen County Fermanagh BT74 4BT on 7 June 2016
07 Mar 2016 MR04 Satisfaction of charge 1 in full
03 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 434,500
16 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 TM01 Termination of appointment of Andrew David Mccoubrey as a director on 1 February 2015
06 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 434,500
08 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 MR04 Satisfaction of charge 5 in full
08 May 2014 MR04 Satisfaction of charge 4 in full
08 May 2014 MR04 Satisfaction of charge 3 in full
20 Jan 2014 MR04 Satisfaction of charge 2 in full
28 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 434,500
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 433,500
24 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 AP01 Appointment of David Albert Mahon as a director
21 Nov 2011 TM01 Termination of appointment of John Leetch as a director
16 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders