Advanced company searchLink opens in new window

LARNE QUAY TRAILER REPAIRS LTD

Company number NI071400

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)
05 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2023 4.69(NI) Statement of receipts and payments to 31 May 2023
05 Jun 2023 4.73(NI) Return of final meeting in a creditors' voluntary winding up
30 May 2023 4.69(NI) Statement of receipts and payments to 23 May 2023
30 May 2023 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
  • LRESC(NI) ‐ Special resolution to wind up
  • LRESC(NI) ‐ Special resolution to wind up
07 Jun 2022 AD01 Registered office address changed from , 2 Market Place Market Place, Carrickfergus, County Antrim, BT38 7AW to C/O Keenan Cf 10th Floor Victoria House 15-27 Gloucester Street Belfast Antrim BT1 4LS on 7 June 2022
31 May 2022 4.21(NI) Statement of affairs
31 May 2022 VL1 Appointment of a liquidator
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
20 Aug 2021 AA Micro company accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
13 Jun 2019 AA Micro company accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
01 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
20 Jan 2015 AD01 Registered office address changed from , C/0 Frank Beattie & Co, 98B Main Street, Larne, BT40 1RE to C/O Keenan Cf 10th Floor Victoria House 15-27 Gloucester Street Belfast Antrim BT1 4LS on 20 January 2015
01 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013