Advanced company searchLink opens in new window

CENSUS FINANCIAL PLANNING (NI) LTD

Company number NI600905

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)
28 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2012-11-12
  • GBP 36,900
07 Jun 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 30/05/2012
30 May 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 500
  • ANNOTATION A second filed SH01 return of allotment of shares (allotment date 30/05/2012) was registered on 07/06/2012
16 Mar 2012 AA Accounts for a dormant company made up to 31 October 2011
07 Mar 2012 TM01 Termination of appointment of Paul Dixon as a director
07 Mar 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
01 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
26 Oct 2011 SH01 Statement of capital following an allotment of shares on 26 October 2011
  • GBP 100
05 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
22 Jun 2011 AP03 Appointment of Tracey Elizabeth Girvan as a secretary
22 Jun 2011 TM01 Termination of appointment of Rachael Nabney as a director
22 Jun 2011 AP01 Appointment of Miss Tracey Elizabeth Girvan as a director
14 Apr 2011 TM01 Termination of appointment of Keith Nevin as a director
14 Apr 2011 AP01 Appointment of Mr Paul Dixon as a director
14 Apr 2011 AP01 Appointment of Ms Rachael Nabney as a director
18 Feb 2011 TM02 Termination of appointment of Daniel Mcgeown as a secretary
18 Feb 2011 TM01 Termination of appointment of Daniel Mcgeown as a director
10 Feb 2011 AD01 Registered office address changed from 437 Lisburn Road Belfast County Antrim BT9 7EY on 10 February 2011
14 Dec 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
07 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted