Advanced company searchLink opens in new window

CARNDALE ENTERPRISES LIMITED

Company number NI609357

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)
27 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2022 4.44(NI) Notice of final meeting of creditors
01 Mar 2021 TM01 Termination of appointment of Hugh Francis Daly as a director on 29 January 2021
15 Oct 2020 AD01 Registered office address changed from C/O Springmount Financial 29 Springmount Road Ballygowan Co. Down BT23 6NF to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 15 October 2020
30 Jul 2020 4.32(NI) Appointment of liquidator compulsory
21 Feb 2017 DS02 Withdraw the company strike off application
09 Feb 2017 COCOMP Order of court to wind up
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2016 DS01 Application to strike the company off the register
25 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
25 Nov 2015 AA Accounts for a dormant company made up to 31 October 2014
25 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
20 Nov 2015 AP01 Appointment of Mr Hugh Francis Daly as a director on 1 October 2015
20 Nov 2015 TM01 Termination of appointment of Kevin Daly as a director on 1 October 2015
17 Aug 2015 AA Accounts for a dormant company made up to 31 October 2013
06 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
09 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
28 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 17/02/2012
28 Feb 2012 AP01 Appointment of Kevin Daly as a director
28 Feb 2012 TM01 Termination of appointment of Denise Redpath as a director