GUTTER CLEAN (NI) LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

06/08/256 August 2025 Application to strike the company off the register

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

23/10/2423 October 2024 Change of details for Mr William David Hickey as a person with significant control on 2024-10-01

View Document

23/10/2423 October 2024 Director's details changed for Mr William David Hickey on 2024-10-01

View Document

23/10/2423 October 2024 Registered office address changed from 3 Crawford Square Londonderry BT48 7HR United Kingdom to 11 College Terrace Derry BT48 7NZ on 2024-10-23

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HICKEY / 23/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID HICKEY / 29/01/2018

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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