Advanced company searchLink opens in new window

LACPATRICK DAIRIES (NI) LIMITED

Company number NI632764

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)
05 Dec 2016 MR01 Registration of charge NI6327640002, created on 2 December 2016
08 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
15 Mar 2016 RP04 Second filing of TM01 previously delivered to Companies House
15 Mar 2016 RP04 Second filing of TM01 previously delivered to Companies House
15 Mar 2016 RP04 Second filing of TM01 previously delivered to Companies House
01 Mar 2016 AP01 Appointment of Mr Nigel Kemps as a director on 19 February 2016
01 Mar 2016 AP01 Appointment of Mr Hugo Maguire as a director on 19 February 2016
01 Mar 2016 AP01 Appointment of Mr Michael Gabriel D'arcy as a director on 19 February 2016
01 Mar 2016 TM01 Termination of appointment of Desmond Gilmore Workman as a director on 19 February 2016
01 Mar 2016 TM01 Termination of appointment of Robert Smyth Skelton as a director on 19 February 2016
01 Mar 2016 TM01 Termination of appointment of Thomas Nevin as a director on 19 February 2016
01 Mar 2016 TM01 Termination of appointment of David Irwin as a director on 19 February 2016
01 Mar 2016 TM01 Termination of appointment of William Henry as a director on 19 February 2016
01 Mar 2016 TM01 Termination of appointment of David Curry as a director on 19 February 2016
01 Mar 2016 TM01 Termination of appointment of Lex Campbell as a director on 19 February 2016
01 Mar 2016 TM01 Termination of appointment of Robert Currie as a director on 19 February 2016
  • ANNOTATION A second filed TM01 form was registered on 15/03/16.
01 Mar 2016 TM01 Termination of appointment of James Campbell as a director on 19 February 2016
  • ANNOTATION A second filed TM01 form was registered on 15/03/16
01 Mar 2016 TM01 Termination of appointment of James Campbell as a director on 19 February 2016
  • ANNOTATION Part Rectified Information removed: Date of termination Reason for rectification: The information in the form described above is invalid or ineffective.
01 Mar 2016 TM01 Termination of appointment of Maurice Cochrane as a director on 19 February 2016
  • ANNOTATION A second filed TM01 form was registered on 15/03/16.
17 Feb 2016 MR01 Registration of charge NI6327640001, created on 16 February 2016
04 Jan 2016 CERTNM Company name changed ballyrashane creamery LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-17
04 Jan 2016 CONNOT Change of name notice
03 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-03
  • GBP 52,902
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)