Advanced company searchLink opens in new window

CUSHER VIEW LIMITED

Company number NI066694

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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