- Company Overview for CARRYDUFF AUCTIONS (NI) LIMITED (NI605022)
- Filing history for CARRYDUFF AUCTIONS (NI) LIMITED (NI605022)
- People for CARRYDUFF AUCTIONS (NI) LIMITED (NI605022)
- More for CARRYDUFF AUCTIONS (NI) LIMITED (NI605022)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2016 | DS01 | Application to strike the company off the register | |
02 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Feb 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
29 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
19 Nov 2012 | AD01 | Registered office address changed from Donegall House 7 Donegall Square North Belfast Co. Antrim BT1 5GB Northern Ireland on 19 November 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2011 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Denise Redpath as a director | |
12 Jan 2011 | AP01 | Appointment of Raymond Hill as a director | |
12 Jan 2011 | AP01 | Appointment of Julie Hill as a director | |
11 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jan 2011 | CERTNM |
Company name changed belfast city auctions LIMITED\certificate issued on 10/01/11
|
|
10 Jan 2011 | CONNOT | Change of name notice | |
08 Nov 2010 | NEWINC | Incorporation |