CURRAN SAW MILLS LIMITED - THE - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2022-08-02. 2022-08-04 View Report
Insolvency. Liquidation return of final meeting members voluntary winding up northern ireland. 2022-08-04 View Report
Insolvency. Liquidation declaration of solvency northern ireland. 2021-09-30 View Report
Insolvency. Liquidation appointment of liquidator. 2021-09-30 View Report
Resolution. Description: Resolutions. 2021-09-30 View Report
Address. Change date: 2021-09-29. New address: 17 Clarendon Road Belfast BT1 3BG. Old address: Tughans Marlborough House 30 Victoria Street Belfast BT1 3GS. 2021-09-29 View Report
Persons with significant control. Notification date: 2021-08-27. Psc name: Travis Perkins Financing Company No.3 Limited. 2021-09-08 View Report
Persons with significant control. Cessation date: 2021-08-27. Psc name: Md (1995) Limited. 2021-09-01 View Report
Capital. Capital statement capital company with date currency figure. 2021-07-16 View Report
Capital. Description: Statement by Directors. 2021-07-16 View Report
Insolvency. Description: Solvency Statement dated 08/07/21. 2021-07-16 View Report
Resolution. Description: Resolutions. 2021-07-16 View Report
Confirmation statement. Statement with no updates. 2021-04-16 View Report
Accounts. Accounts type dormant. 2020-11-24 View Report
Confirmation statement. Statement with no updates. 2020-01-10 View Report
Accounts. Accounts type dormant. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2019-01-15 View Report
Accounts. Accounts type dormant. 2018-07-19 View Report
Officers. Termination date: 2018-03-06. Officer name: Deborah Grimason. 2018-03-13 View Report
Confirmation statement. Statement with no updates. 2018-01-12 View Report
Accounts. Accounts type dormant. 2017-09-19 View Report
Officers. Officer name: John Peter Carter. Termination date: 2017-07-18. 2017-07-25 View Report
Officers. Officer name: Miss Deborah Grimason. Appointment date: 2017-07-18. 2017-07-19 View Report
Officers. Officer name: Mr Alan Richard Williams. Appointment date: 2017-07-11. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-01-25 View Report
Accounts. Accounts type dormant. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Accounts. Accounts type dormant. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Accounts. Accounts type dormant. 2014-10-27 View Report
Officers. Termination date: 2014-09-23. Officer name: Andrew Stephen Pike. 2014-10-01 View Report
Officers. Appointment date: 2014-09-19. Officer name: Tp Directors Ltd. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Accounts. Accounts type dormant. 2013-09-26 View Report
Officers. Officer name: Paul Hampden Smith. 2013-03-19 View Report
Officers. Officer name: Paul Hampden Smith. 2013-03-15 View Report
Officers. Officer name: Paul Hampden Smith. 2013-03-06 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Accounts. Accounts type dormant. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-02-15 View Report
Accounts. Accounts type dormant. 2011-04-15 View Report
Annual return. With made up date full list shareholders. 2011-02-15 View Report
Accounts. Accounts type dormant. 2010-09-21 View Report
Annual return. With made up date full list shareholders. 2010-02-03 View Report
Accounts. Accounts type dormant. 2009-10-07 View Report
Annual return. Legacy. 2009-02-27 View Report
Accounts. Legacy. 2008-11-06 View Report
Annual return. Legacy. 2008-02-08 View Report
Accounts. Legacy. 2007-11-15 View Report