Advanced company searchLink opens in new window

A. MCCREA AND SONS FARMS LTD

Company number NI610725

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)
05 Apr 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
30 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
17 Jun 2015 CERTNM Company name changed ara energy LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
15 May 2015 GAZ1 First Gazette notice for compulsory strike-off
14 May 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
30 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
20 Mar 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
14 Mar 2013 AA Accounts for a dormant company made up to 31 January 2013
14 Mar 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 29 February 2012
29 Feb 2012 TM01 Termination of appointment of Denise Redpath as a director
29 Feb 2012 TM01 Termination of appointment of Cs Director Services Limited as a director
29 Feb 2012 AP01 Appointment of Andrew Robert Alexander Mccrea as a director
29 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 15/02/2012
17 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2012 CERTNM Company name changed whiteash trading LIMITED\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
17 Feb 2012 CONNOT Change of name notice
16 Jan 2012 NEWINC Incorporation