Advanced company searchLink opens in new window

THIRTY-30 LIMITED

Company number NI063240

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 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2014 DS01 Application to strike the company off the register
03 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 99
07 Jan 2014 TM01 Termination of appointment of Seamus Lagan as a director on 10 February 2010
03 Nov 2013 AA Accounts made up to 28 February 2013
31 May 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
22 Nov 2012 AA Accounts made up to 28 February 2012
24 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
31 Dec 2011 AA Accounts made up to 28 February 2011
08 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
08 Apr 2011 TM02 Termination of appointment of Seamus Lagan as a secretary
08 Apr 2011 AD01 Registered office address changed from 5 Sliversprings Market Street Ballymoney Antrim BT53 6rd Northern Ireland on 8 April 2011
08 Apr 2011 AD01 Registered office address changed from C/O Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 8 April 2011
07 Apr 2011 AP03 Appointment of Mr Justin Doherty as a secretary
07 Apr 2011 TM02 Termination of appointment of Seamus Lagan as a secretary
03 Feb 2011 CH01 Director's details changed for Mr Justin Peter Doherty on 6 October 2010
26 Jan 2011 AA Accounts made up to 28 February 2010
24 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Justin Doherty on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Seamus Lagan on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Paul Campbell on 1 October 2009
08 Jan 2010 AA Accounts made up to 28 February 2009
09 Mar 2009 AC(NI) 29/02/08 annual accts
08 Mar 2009 371S(NI) 21/02/09 annual return shuttle