Advanced company searchLink opens in new window

BELFAST CITY SIGHTSEEING LIMITED

Company number NI601088

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)
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 May 2015 TM01 Termination of appointment of Aidan Mccormick as a director on 22 May 2015
23 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Mar 2014 TM01 Termination of appointment of Kevin Quinn as a director
21 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Jul 2012 AP02 Appointment of Travel Ireland Coach Tours Ltd as a director
07 Jul 2012 AD01 Registered office address changed from Imperial Buildings 72 High Street Belfast BT1 2BE on 7 July 2012
07 Jul 2012 AP01 Appointment of Paul Cunningham as a director
28 May 2012 TM01 Termination of appointment of Philip Harkness as a director
20 Jan 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
20 Jan 2012 CH01 Director's details changed for George Grimley on 27 October 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2011 TM01 Termination of appointment of Leanne Magill as a director
23 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2011 AR01 Annual return made up to 27 October 2010 with full list of shareholders
25 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
21 Sep 2010 TM01 Termination of appointment of Robert Wilson as a director
06 Sep 2010 AD01 Registered office address changed from C/O Irwin Donaghey Stockman 23/25 Queen Street Coleraine Londonderry BT52 1BG Northern Ireland on 6 September 2010