Advanced company searchLink opens in new window

SHACKLETON CREAN LTD

Company number NI060047

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)
16 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2014 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 22 May 2014
07 Jul 2014 RM02 Notice of ceasing to act as receiver or manager
30 Jun 2014 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 9 May 2014
16 May 2013 RM01 Appointment of receiver or manager
10 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2012 TM01 Termination of appointment of a director
07 Feb 2012 TM01 Termination of appointment of John Alexander Mcnally as a director on 11 November 2011
19 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2010 TM01 Termination of appointment of Crothur Murphy as a director
21 Oct 2010 TM01 Termination of appointment of Fiona O'sullivan as a director
19 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2009 AC(NI) 31/07/08 annual accts
26 Jul 2009 371S(NI) 05/07/09 annual return shuttle
08 Sep 2008 371S(NI) 05/07/08 annual return shuttle
20 May 2008 AC(NI) 31/07/07 annual accts
19 Nov 2007 296(NI) Change of dirs/sec
15 Nov 2007 296(NI) Change of dirs/sec
23 Oct 2007 296(NI) Change of dirs/sec