Advanced company searchLink opens in new window

162 SEACLIFF ROAD MANAGEMENT COMPANY LIMITED

Company number NI645754

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2021 DS01 Application to strike the company off the register
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
21 May 2020 AA Unaudited abridged accounts made up to 31 May 2019
27 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
03 Jun 2019 AP03 Appointment of Mrs Elaine Preston as a secretary on 15 May 2019
03 Jun 2019 AD01 Registered office address changed from Flat a Seacliff Road Bangor Co. Down BT20 5HA Northern Ireland to Flat a 162 Seacliff Road Bangor Co. Down BT20 5HA on 3 June 2019
03 Jun 2019 AP01 Appointment of Mr Colin Preston as a director on 15 May 2019
03 Jun 2019 TM02 Termination of appointment of Stephanie Florence Thompson as a secretary on 15 May 2019
03 Jun 2019 TM01 Termination of appointment of David Albert Mahon as a director on 15 May 2019
03 Jun 2019 AD01 Registered office address changed from Northern Bank House Main Street Kesh Co. Fermanagh BT93 1TF United Kingdom to Flat a Seacliff Road Bangor Co. Down BT20 5HA on 3 June 2019
16 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 CS01 Confirmation statement made on 14 May 2018 with updates
02 Oct 2018 PSC01 Notification of Nichola Preston as a person with significant control on 15 May 2017
02 Oct 2018 PSC01 Notification of Trevor Lynas as a person with significant control on 15 May 2017
01 Oct 2018 PSC07 Cessation of David Albert Mahon as a person with significant control on 15 May 2017
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
15 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-15
  • GBP 3