Advanced company searchLink opens in new window

CASSIDY PROPERTY MAINTENANCE LIMITED

Company number NI612149

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 DS01 Application to strike the company off the register
09 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
02 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
12 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
13 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
12 Dec 2013 AA Accounts for a dormant company made up to 30 November 2012
12 Dec 2013 AA01 Current accounting period shortened from 30 April 2013 to 30 November 2012
30 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
22 Jun 2012 AP03 Appointment of Bernie Cassidy as a secretary
14 Jun 2012 TM01 Termination of appointment of Dorothy Kane as a director
14 Jun 2012 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 14 June 2012
14 Jun 2012 AP01 Appointment of Bernie Cassidy as a director
14 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 04/05/2012
06 Jun 2012 CERTNM Company name changed fawnville LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
11 Apr 2012 NEWINC Incorporation