Advanced company searchLink opens in new window

CRAIGYROCK LIMITED

Company number NI631728

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)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 4.69(NI) Statement of receipts and payments to 7 January 2022
11 Jan 2022 4.72(NI) Return of final meeting in a members' voluntary winding up
23 Mar 2021 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
04 Mar 2021 VL1 Appointment of a liquidator
04 Mar 2021 4.71(NI) Declaration of solvency
04 Mar 2021 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
04 Mar 2021 AD01 Registered office address changed from C/O Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH United Kingdom to 89 Hillsborough Road Carryduff Belfast BT8 8HT on 4 March 2021
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jun 2019 CH01 Director's details changed for Mr Malcolm David Crone on 5 June 2019
05 Jun 2019 PSC04 Change of details for Mr Malcolm Crone as a person with significant control on 5 June 2019
05 Jun 2019 PSC04 Change of details for Dr Andrew Crone as a person with significant control on 5 June 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 100
05 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
06 Jul 2016 TM01 Termination of appointment of Philippa Michele Crone as a director on 4 June 2016
05 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-05
  • GBP 4