Advanced company searchLink opens in new window

CFD PROPERTIES LIMITED

Company number NI057668

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)
27 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 40,001
28 Feb 2011 CH01 Director's details changed for Rory Dolan on 22 December 2009
28 Feb 2011 CH01 Director's details changed for Eamonn Maguire on 22 December 2009
28 Feb 2011 CH01 Director's details changed for Cathal Mcnicholl on 22 December 2009
06 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
27 Apr 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
13 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
12 Mar 2009 296(NI) Change of dirs/sec
25 Feb 2009 371S(NI) 21/12/08 annual return shuttle
22 Feb 2009 AC(NI) 05/04/08 annual accts
31 Oct 2007 371SR(NI) 21/12/06
31 Oct 2007 98-2(NI) Return of allot of shares
24 Oct 2007 AC(NI) 05/04/07 annual accts
26 May 2006 233(NI) Change of ARD
12 May 2006 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
12 May 2006 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
12 May 2006 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
12 May 2006 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
12 May 2006 295(NI) Change in sit reg add
12 May 2006 296(NI) Change of dirs/sec
12 May 2006 UDM+A(NI) Updated mem and arts
12 May 2006 UDM+A(NI) Updated mem and arts
12 May 2006 296(NI) Change of dirs/sec