Advanced company searchLink opens in new window

CAIRNMORE ENTERPRISES LTD

Company number NI601014

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)
07 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2016 AP01 Appointment of Mr Shane Mcconnell as a director on 1 July 2016
04 Aug 2016 TM01 Termination of appointment of Joe Christopher Gibney as a director on 1 July 2016
04 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
05 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
05 Oct 2015 AP01 Appointment of Mr Joe Christopher Gibney as a director on 11 July 2012
05 Oct 2015 TM02 Termination of appointment of Stephen Donald as a secretary on 11 July 2012
05 Oct 2015 TM01 Termination of appointment of Stephen Donald as a director on 11 July 2012
03 Feb 2015 AA Accounts for a dormant company made up to 31 October 2014
03 Feb 2015 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
03 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
03 Jan 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
18 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
07 Jan 2013 AD01 Registered office address changed from 22 Cecil Street Newry Down BT35 6AU on 7 January 2013
19 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
13 Sep 2012 AA Accounts for a dormant company made up to 31 October 2011
20 Aug 2012 TM01 Termination of appointment of Paul Fenton as a director
01 Nov 2011 AA Accounts for a dormant company made up to 31 October 2010
25 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
07 Sep 2011 AR01 Annual return made up to 22 October 2010 with full list of shareholders
15 Aug 2011 AP01 Appointment of Mr Paul Fenton as a director
15 Aug 2011 AP01 Appointment of Mr Stephen Donald as a director
08 Aug 2011 AD01 Registered office address changed from 22 Cecil Street Cecil Street Newry Down BT35 6AU on 8 August 2011
19 Jul 2011 AP03 Appointment of Stephen Donald as a secretary