THE GARAGE COMBER LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL United Kingdom to C/O Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-10

View Document

23/01/2523 January 2025 Order of court to wind up

View Document

10/12/2410 December 2024 Registered office address changed from 2 Killinchy Road Comber Co.Down BT23 5SW to Aisling House 50 Stranmillis Embankment Belfast BT9 5FL on 2024-12-10

View Document

02/12/242 December 2024 Termination of appointment of Lisa Jean Patrick as a director on 2024-11-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Accounts for a small company made up to 2022-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-06-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/07/218 July 2021 Previous accounting period extended from 2021-05-30 to 2021-06-30

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/19

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR JIM CAMPBELL

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MS LISA JEAN PATRICK

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

04/03/194 March 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

23/02/1823 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

25/07/1725 July 2017 CESSATION OF BRYAN JOHN REID AS A PSC

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISDALGAN PROPERTIES LIMITED

View Document

25/07/1725 July 2017 CESSATION OF AVRIL REID AS A PSC

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR JIM CAMPBELL

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR KENNETH LOWRY CAMPBELL

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET REID

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN REID

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET REID

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0646290005

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0646290004

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0646290003

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/07/1431 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 100 BELFAST ROAD SAINTFIELD BT24 7HF

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET AVRIL REID / 11/05/2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHN REID / 11/05/2010

View Document

24/01/1124 January 2011 Annual return made up to 11 May 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/09/1015 September 2010 Annual return made up to 11 May 2008 with full list of shareholders

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/102 April 2010 Annual return made up to 11 May 2009 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/08/0827 August 2008 31/05/08 ANNUAL ACCTS

View Document

26/07/0726 July 2007 PARS RE MORTAGE

View Document

18/05/0718 May 2007 CHANGE OF DIRS/SEC

View Document

11/05/0711 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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