Advanced company searchLink opens in new window

CUNNINGHAM STONE N.I. LTD

Company number NI069165

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)
19 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2014 4.69(NI) Statement of receipts and payments to 18 July 2014
19 Aug 2014 4.73(NI) Return of final meeting in a creditors' voluntary winding up
04 Feb 2014 4.69(NI) Statement of receipts and payments to 11 January 2014
04 Sep 2013 4.41(NI) Notice of ceasing to act as a voluntary liquidator
28 Aug 2013 VL1 Appointment of a liquidator
31 Jan 2013 4.69(NI) Statement of receipts and payments to 11 January 2013
23 Apr 2012 VL1 Appointment of a liquidator
23 Apr 2012 4.41(NI) Notice of ceasing to act as a voluntary liquidator
02 Feb 2012 4.69(NI) Statement of receipts and payments to 11 January 2012
09 Feb 2011 4.69(NI) Statement of receipts and payments to 11 January 2011
15 Feb 2010 AD01 Registered office address changed from 33 Council Road Kilkeel Co Down BT34 4NP on 15 February 2010
04 Feb 2010 558(NI) Appointment of liquidator
04 Feb 2010 4.21(NI) Statement of affairs
22 Jan 2010 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
03 Nov 2009 AD01 Registered office address changed from 33 Council Road Kilkeel Co Down BT34 4NP on 3 November 2009
10 Jul 2009 371S(NI) 07/05/09 annual return shuttle
06 Jun 2009 233(NI) Change of ARD
10 Mar 2009 402(NI) Pars re mortage
29 Oct 2008 98-2(NI) Return of allot of shares
01 Oct 2008 402R(NI) Particulars of a mortgage charge
01 Oct 2008 402(NI) Pars re mortage
17 Sep 2008 296(NI) Change of dirs/sec
17 Sep 2008 296(NI) Change of dirs/sec
17 Sep 2008 296(NI) Change of dirs/sec