Advanced company searchLink opens in new window

CHECKME CENTRE LIMITED

Company number NI073794

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2017 DS01 Application to strike the company off the register
28 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
18 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
18 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
25 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
01 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
01 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
27 May 2014 AA Accounts for a dormant company made up to 30 September 2013
08 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
27 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
01 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
28 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
04 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
09 Aug 2011 AA Accounts for a dormant company made up to 30 September 2010
04 Aug 2011 AR01 Annual return made up to 16 September 2010 with full list of shareholders
04 Aug 2011 CH01 Director's details changed for David Noel Boyd on 1 September 2010
03 Aug 2011 CH01 Director's details changed for David Noel Boyd on 16 September 2010
18 Jul 2011 AD01 Registered office address changed from 55 Diamond Road Crumlin Co Antrim BT29 4QY on 18 July 2011
14 Jan 2011 TM01 Termination of appointment of Stephen Fitzgerald as a director
14 Jan 2011 TM01 Termination of appointment of Richard Kelly as a director
15 Mar 2010 AP01 Appointment of Richard Kelly as a director