Advanced company searchLink opens in new window

FRED DALZELL (LISBURN) LTD

Company number NI601728

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)
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
29 Jan 2014 CH01 Director's details changed for David Patterson on 31 December 2013
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for David Patterson on 31 December 2010
20 Jan 2011 CH01 Director's details changed for Andrew Dalzell on 31 December 2010
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 100
05 Oct 2010 AP01 Appointment of David Patterson as a director
05 Oct 2010 AP01 Appointment of Andrew Dalzell as a director
24 Mar 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
17 Feb 2010 AP01 Appointment of Jonathan Taylor as a director
17 Feb 2010 AP01 Appointment of Frederick Dalzell as a director
17 Feb 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
16 Feb 2010 TM01 Termination of appointment of Denise Redpath as a director
31 Dec 2009 NEWINC Incorporation