CLEARLIFT MATERIAL HANDLING LIMITED
Company number NI604828
- Company Overview for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
- Filing history for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
- People for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
- Charges for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
- More for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
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) |
---|---|---|---|
19 Dec 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
19 Dec 2019 | CH01 | Director's details changed for Mrs Pauline Savage on 1 December 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Jonathan James Savage on 1 December 2019 | |
16 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
30 Nov 2018 | AD01 | Registered office address changed from 3 Carn Drive Portadown Craigavon County Armagh BT63 5WJ to 3 Carn Drive Carn Industrial Estate Portadown Craigavon BT63 5WJ on 30 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jan 2017 | AP01 | Appointment of Mrs Pauline Savage as a director on 19 January 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | AP01 | Appointment of Mr Jonathan James Savage as a director on 6 April 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Lough Shore Nominees Limited as a director on 6 April 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Mr Stephen James Morrow on 5 April 2015 | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Stephaen Morrow on 6 April 2015 | |
06 Apr 2015 | AD01 | Registered office address changed from , 10 Plasketts Close, Antrim, BT41 4LY to 3 Carn Drive Portadown Craigavon County Armagh BT63 5WJ on 6 April 2015 | |
06 Apr 2015 | AP03 | Appointment of Mr Jonathan James Savage as a secretary on 31 December 2014 | |
06 Apr 2015 | AP01 | Appointment of Mr Stephaen Morrow as a director on 31 December 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
29 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |