Advanced company searchLink opens in new window

CINESUPPLIES LTD

Company number NI614464

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)
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
  • LRESM(NI) ‐ Special resolution to wind up
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
04 Jun 2013 AA01 Current accounting period extended from 30 September 2013 to 30 November 2013
14 Sep 2012 NEWINC Incorporation