- Company Overview for CAIRNMORE ENTERPRISES LTD (NI601014)
- Filing history for CAIRNMORE ENTERPRISES LTD (NI601014)
- People for CAIRNMORE ENTERPRISES LTD (NI601014)
- More for CAIRNMORE ENTERPRISES LTD (NI601014)
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
|
|
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
|
|
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
|
|
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 |