- Company Overview for MID ULSTER FLOORING LIMITED (NI621276)
- Filing history for MID ULSTER FLOORING LIMITED (NI621276)
- People for MID ULSTER FLOORING LIMITED (NI621276)
- More for MID ULSTER FLOORING LIMITED (NI621276)
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) |
---|---|---|---|
16 Aug 2021 | AD01 | Registered office address changed from 11 Auburn Drive Magherafelt Antim BT45 5ED Northern Ireland to 10a Station Road Glarryford Ballymena BT44 9PN on 16 August 2021 | |
22 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2020 | AD01 | Registered office address changed from 17 Mill Brae Fold Broughshane Ballymena Antim BT42 4JP Northern Ireland to 11 Auburn Drive Magherafelt Antim BT455ED on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Ian Brown as a director on 10 December 2020 | |
17 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Nov 2020 | AD01 | Registered office address changed from 11 Auburn Drive Magherafelt County Londonderry BT45 5ED to 17 Mill Brae Fold Broughshane Ballymena Antim BT42 4JP on 5 November 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Emmanual Patrick Lupari as a director on 25 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Mr Ian Brown as a director on 25 September 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
05 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
22 Dec 2015 | TM01 | Termination of appointment of Thomas Fox as a director on 22 December 2015 | |
29 Oct 2015 | AP01 | Appointment of Mr Thomas Fox as a director on 29 October 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Nicholas Thomson as a director on 19 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr Emmanual Patrick Lupari as a director on 17 August 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 3 Molesworth Mews Cookstown County Tyrone BT80 8NZ Northern Ireland to 11 Auburn Drive Magherafelt County Londonderry BT45 5ED on 28 August 2015 |