- Company Overview for CLEENISH RENEWAL CO LTD - THE (NI059605)
- Filing history for CLEENISH RENEWAL CO LTD - THE (NI059605)
- People for CLEENISH RENEWAL CO LTD - THE (NI059605)
- Charges for CLEENISH RENEWAL CO LTD - THE (NI059605)
- More for CLEENISH RENEWAL CO LTD - THE (NI059605)
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
|
|
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 |