- Company Overview for CINESUPPLIES LTD (NI614464)
- Filing history for CINESUPPLIES LTD (NI614464)
- People for CINESUPPLIES LTD (NI614464)
- Insolvency for CINESUPPLIES LTD (NI614464)
- More for CINESUPPLIES LTD (NI614464)
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) |
---|---|---|---|
30 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2020 | 4.69(NI) | Statement of receipts and payments to 28 April 2020 | |
30 Apr 2020 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
13 Aug 2019 | VL1 | Appointment of a liquidator | |
07 Aug 2019 | AD01 | Registered office address changed from 29 Gortrush Industrial Estate Omagh Tyrone BT78 5EJ to Six Northland Row Dungannon Co. Tyrone BT71 6AW on 7 August 2019 | |
07 Aug 2019 | 4.71(NI) | Declaration of solvency | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
03 May 2019 | AA | Unaudited abridged accounts made up to 5 September 2018 | |
08 Mar 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 5 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
29 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
28 Sep 2015 | AD01 | Registered office address changed from Forsyth House Cromac House Belfast Co Antrim BT2 8LA to 29 Gortrush Industrial Estate Omagh Tyrone BT78 5EJ on 28 September 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Jan 2014 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 27 January 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
04 Jun 2013 | AA01 | Current accounting period extended from 30 September 2013 to 30 November 2013 | |
14 Sep 2012 | NEWINC | Incorporation |