CNC CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Final Gazette dissolved via voluntary strike-off |
08/04/258 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
09/01/259 January 2025 | Application to strike the company off the register |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
15/04/2415 April 2024 | Change of details for Mr Conal Boyle as a person with significant control on 2024-04-15 |
15/04/2415 April 2024 | Change of details for Mrs Noelle Boyle as a person with significant control on 2024-04-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Memorandum and Articles of Association |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
22/06/2322 June 2023 | Registered office address changed from 13 English Street Downpatrick BT30 6AB Northern Ireland to 15 Trench Avenue Belfast BT11 9FE on 2023-06-22 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/09/2022 September 2020 | REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 18 ENGLISH STREET DOWNPATRICK BT30 6AB NORTHERN IRELAND |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM AT THE OFFICES OF JOHN LAVERTY & CO 18 ENGLISH STREET DOWNPATRICK BT30 6AB |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CONAL BOYLE / 29/04/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CONAL BOYLE / 29/04/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NOELLE BOYLE / 29/04/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | 29/04/09 ANNUAL RETURN SHUTTLE |
19/01/0919 January 2009 | 31/03/08 ANNUAL ACCTS |
05/06/085 June 2008 | 29/04/08 ANNUAL RETURN SHUTTLE |
13/01/0813 January 2008 | 31/03/07 ANNUAL ACCTS |
04/05/074 May 2007 | 29/04/07 ANNUAL RETURN SHUTTLE |
14/03/0714 March 2007 | CHANGE OF DIRS/SEC |
13/11/0613 November 2006 | 31/03/06 ANNUAL ACCTS |
22/05/0622 May 2006 | CHANGE OF DIRS/SEC |
22/05/0622 May 2006 | 29/04/06 ANNUAL RETURN SHUTTLE |
11/04/0611 April 2006 | CHANGE OF ARD |
13/05/0513 May 2005 | CHANGE OF DIRS/SEC |
13/05/0513 May 2005 | CHANGE OF DIRS/SEC |
29/04/0529 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company