- Company Overview for CUSHER VIEW LIMITED (NI066694)
- Filing history for CUSHER VIEW LIMITED (NI066694)
- People for CUSHER VIEW LIMITED (NI066694)
- Charges for CUSHER VIEW LIMITED (NI066694)
- More for CUSHER VIEW LIMITED (NI066694)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2020 | DS01 | Application to strike the company off the register | |
20 Mar 2020 | TM01 | Termination of appointment of Simon Thomas Bullivant as a director on 10 March 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Jane Paula Louise Bullivant as a director on 10 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
27 Jan 2016 | MR04 | Satisfaction of charge NI0666940004 in full | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge NI0666940004 | |
12 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | MR01 | Registration of charge 0666940004 | |
02 Dec 2013 | MR01 | Registration of charge 0666940003 | |
22 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | AD01 | Registered office address changed from C/O Bdo Stoy Hayward Lindsay House 10 Callendar Street Belfast BT1 5BN on 22 October 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |