- Company Overview for CENSUS FINANCIAL PLANNING (NI) LTD (NI600905)
- Filing history for CENSUS FINANCIAL PLANNING (NI) LTD (NI600905)
- People for CENSUS FINANCIAL PLANNING (NI) LTD (NI600905)
- More for CENSUS FINANCIAL PLANNING (NI) LTD (NI600905)
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
|
|
07 Jun 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
30 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 May 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
|
|
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
|