Advanced company searchLink opens in new window

CLEENISH RENEWAL CO LTD - THE

Company number NI059605

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)
03 Jul 2015 AR01 Annual return made up to 6 June 2015 no member list
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Aug 2014 AR01 Annual return made up to 6 June 2014 no member list
05 Apr 2014 TM02 Termination of appointment of Owen Wilson as a secretary
02 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
31 Jan 2014 MR01 Registration of charge 0596050003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email northernirelanddeeds@companieshouse.gov.uk
17 Sep 2013 AR01 Annual return made up to 6 June 2013 no member list
16 Sep 2013 TM01 Termination of appointment of Derrick Graham as a director
16 Sep 2013 AP03 Appointment of Mr Owen James Wilson as a secretary
16 Sep 2013 TM01 Termination of appointment of Hilary Mcclay as a director
16 Sep 2013 TM01 Termination of appointment of Canon Mcclay as a director
16 Sep 2013 AP01 Appointment of Rev James Boyd as a director
14 Sep 2013 TM01 Termination of appointment of Derrick Graham as a director
04 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
01 Sep 2012 AR01 Annual return made up to 6 June 2012 no member list
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2012 AR01 Annual return made up to 6 June 2011 no member list
16 Feb 2012 AD01 Registered office address changed from Rushin House Bellanaleck Enniskillen Co Fermanagh BT92 2BA on 16 February 2012
08 Nov 2011 TM01 Termination of appointment of Ivan Loane as a director
08 Nov 2011 TM02 Termination of appointment of Ivan Loane as a secretary
07 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Aug 2010 AR01 Annual return made up to 6 June 2010 no member list
09 Aug 2010 CH01 Director's details changed for Ivan Loane on 6 June 2010