Advanced company searchLink opens in new window

ARBORETUM REGENERATION CASTLEWELLAN

Company number NI618266

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2021 DS01 Application to strike the company off the register
02 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
08 Apr 2021 TM01 Termination of appointment of Alwyn Sinnamon as a director on 5 April 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 May 2019 TM01 Termination of appointment of Samuel James Harrison as a director on 3 May 2019
13 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
07 Mar 2019 TM01 Termination of appointment of Katie Laurence as a director on 7 March 2019
04 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 PSC01 Notification of Aislinn O'reilly as a person with significant control on 1 March 2018
15 May 2018 PSC01 Notification of Gillian Mcclelland as a person with significant control on 1 March 2018
11 May 2018 PSC01 Notification of Ann Irwin as a person with significant control on 1 March 2018
08 May 2018 PSC01 Notification of Ann Macleod Irwin as a person with significant control on 1 March 2018
08 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
04 Apr 2018 AD01 Registered office address changed from 12 Commedagh Park Newcastle Down BT33 0EW to 81 81 Audleystown Road Strangford Down BT30 7LP on 4 April 2018
03 Apr 2018 CH03 Secretary's details changed for Dr Gillian Mcclelland on 15 February 2018
26 Mar 2018 PSC07 Cessation of Ashling O'reilly as a person with significant control on 15 February 2018
26 Mar 2018 AP03 Appointment of Dr Gillian Mcclelland as a secretary on 15 February 2018
26 Mar 2018 TM01 Termination of appointment of Robert Trotter as a director on 15 February 2018
26 Mar 2018 TM01 Termination of appointment of Helen Rooney as a director on 15 February 2018