Advanced company searchLink opens in new window

CLARKSON EWINGS LIMITED

Company number NI612871

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Oct 2021 DS01 Application to strike the company off the register
21 Sep 2021 TM01 Termination of appointment of Mark Joseph Ewings as a director on 21 September 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
29 Apr 2021 TM01 Termination of appointment of Michael Patrick Ewings as a director on 31 March 2021
01 Dec 2020 AP03 Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020
01 Dec 2020 TM02 Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020
03 Nov 2020 AD01 Registered office address changed from Hurst House 15-19 Corporation Square Belfast BT1 3AJ to 27-45 Lincoln Building Ground Floor Great Victoria Street Belfast Northern Ireland BT2 7SL on 3 November 2020
25 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
19 Apr 2018 AP03 Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018
19 Apr 2018 TM02 Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018
03 Jan 2018 TM02 Termination of appointment of Penny Watson as a secretary on 21 December 2017
03 Jan 2018 AP03 Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
01 Apr 2016 CH01 Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016