Advanced company searchLink opens in new window

BTWS CAIRNS

Company number NI067318

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 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with no updates
12 Feb 2019 CS01 Confirmation statement made on 28 November 2018 with no updates
16 Feb 2018 CH01 Director's details changed for Keith Shiells on 1 May 2017
26 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
09 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
09 Dec 2016 AP03 Appointment of Mr Keith Shiells as a secretary on 11 June 2014
09 Dec 2016 TM02 Termination of appointment of Paul Gamble as a secretary on 11 June 2014
09 Dec 2016 AD01 Registered office address changed from 4-10 May Street Belfast BT1 4NJ Northern Ireland to C/O Johnsons Solicitors 56 Wellington Place Belfast BT1 6GF on 9 December 2016
24 Feb 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000.00002
24 Feb 2016 AD02 Register inspection address has been changed from 525 Lisburn Road Belfast BT9 7GQ Northern Ireland to 4-10 May Street Belfast BT1 4NJ
24 Feb 2016 AD01 Registered office address changed from 525 Lisburn Road Belfast BT9 7GQ to 4-10 May Street Belfast BT1 4NJ on 24 February 2016
24 Feb 2016 TM01 Termination of appointment of James Douglas Mackie Wheeler as a director on 11 June 2014
24 Feb 2016 TM01 Termination of appointment of Trevor John Dougan as a director on 11 June 2014
24 Feb 2016 TM01 Termination of appointment of Simon John Brien as a director on 11 June 2014
13 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10,000.00002
16 Aug 2014 MR04 Satisfaction of charge 1 in full
09 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,000.00002
02 Apr 2013 AA Full accounts made up to 30 June 2012
07 Feb 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
16 Nov 2012 AA Full accounts made up to 30 June 2011
29 Aug 2012 AA01 Current accounting period shortened from 30 November 2011 to 30 June 2011
08 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders