- Company Overview for CMPL CONSULTANCY LIMITED (NI627480)
- Filing history for CMPL CONSULTANCY LIMITED (NI627480)
- People for CMPL CONSULTANCY LIMITED (NI627480)
- Insolvency for CMPL CONSULTANCY LIMITED (NI627480)
- More for CMPL CONSULTANCY LIMITED (NI627480)
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) |
---|---|---|---|
20 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2019 | 4.69(NI) | Statement of receipts and payments to 9 August 2019 | |
20 Aug 2019 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
18 Jul 2019 | 4.69(NI) | Statement of receipts and payments to 29 June 2019 | |
17 Aug 2018 | 4.69(NI) | Statement of receipts and payments to 29 June 2018 | |
07 Jul 2017 | AD01 | Registered office address changed from 43 Drumard Road Portadown Craigavon County Armagh BT62 4HP to Pkf-Fpm Accountants Ltd 1-3 Arthur Street Belfast BT1 4GA on 7 July 2017 | |
07 Jul 2017 | 4.71(NI) | Declaration of solvency | |
07 Jul 2017 | VL1 | Appointment of a liquidator | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | TM01 | Termination of appointment of Padraig Leonard as a director on 26 April 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Ciara Mclernon as a director on 26 April 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Michael Mclernon as a director on 26 April 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
28 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-28
|