- Company Overview for BTWS CAIRNS (NI067318)
- Filing history for BTWS CAIRNS (NI067318)
- People for BTWS CAIRNS (NI067318)
- Charges for BTWS CAIRNS (NI067318)
- More for BTWS CAIRNS (NI067318)
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
|
|
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
|
|
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
|
|
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 |