Advanced company searchLink opens in new window

WYNCAIRN LTD

Company number NI068488

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)
03 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
03 May 2016 4.69(NI) Statement of receipts and payments to 7 April 2016
03 May 2016 4.73(NI) Return of final meeting in a creditors' voluntary winding up
21 Aug 2015 4.69(NI) Statement of receipts and payments to 17 August 2015
08 Oct 2014 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
08 Oct 2014 VL1 Appointment of a liquidator
04 Sep 2014 AD01 Registered office address changed from Suite 4 Commercial Mews 93-97 Main Street Larnre BT40 1HJ to 3 Wellington Park Belfast BT9 6DJ on 4 September 2014
04 Sep 2014 4.21(NI) Statement of affairs
04 Sep 2014 VL1 Appointment of a liquidator
11 Jun 2014 CERTNM Company name changed donald montgomery painting contractors LTD\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-03-14
  • NM01 ‐ Change of name by resolution
04 Jun 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Mr Donald Montgomery on 13 March 2011
30 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
06 May 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
06 May 2010 CH04 Secretary's details changed for . Syban Limited on 13 March 2010
05 May 2010 CH01 Director's details changed for Donald Montgomery on 13 March 2010
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Jul 2009 233(NI) Change of ARD
30 May 2009 371SR(NI) 13/03/09