Advanced company searchLink opens in new window

CLEARLIFT MATERIAL HANDLING LIMITED

Company number NI604828

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share created 25/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 950
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2016.
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
  • GBP 950
29 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013