CULLION DEVELOPMENTS & CONSTRUCTION LTD

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 16 UPPER SQUARE CASTLEWELLAN BT31 9DD NORTHERN IRELAND

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY COLIN GORMAN

View Document

17/07/1917 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 46 HILL STREET BELFAST BT1 2LB NORTHERN IRELAND

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 16 UPPER SQUARE CASTLEWELLAN BT31 9DD NORTHERN IRELAND

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR COLIN RAYMOND GORMAN

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JEFFREY DAWKINS

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS PAULA GORMAN

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JEFFREY DAWKINS

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MR COLIN GORMAN

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED CHROME SWITCH LIMITED CERTIFICATE ISSUED ON 17/07/19

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED CULLION DEVELOPMENTS & CONSTRUCTION LTD CERTIFICATE ISSUED ON 17/07/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DAWKINS

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GORMAN

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DAWKINS

View Document

17/07/1917 July 2019 CESSATION OF COLIN GORMAN AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF JEFFREY DAWKINS AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF COLIN GORMAN AS A PSC

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA GORMAN

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN GORMAN

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAWKINS

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN GORMAN

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA GORMAN

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY COLIN GORMAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MRS PAULA GORMAN

View Document

22/02/1922 February 2019 01/05/18 STATEMENT OF CAPITAL GBP 2

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 29 SPRINGMOUNT ROAD BALLYGOWAN NEWTOWNARDS BT23 6NF NORTHERN IRELAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 95 BALLAGH ROAD NEWCASTLE CO. DOWN. BT33 0LA NORTHERN IRELAND

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM MIND YOUR BUSINESS (NI) LTD 1 ELMFIELD AVENUE WARRENPOINT NEWRY CO. DOWN. BT34 3HQ NORTHERN IRELAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 PREVEXT FROM 30/04/2016 TO 31/05/2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 95 BALLAGH RD NEWCASTLE DOWN BT33 0LA

View Document

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / COLIN GORMAN / 12/09/2016

View Document

13/09/1613 September 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

22/08/1622 August 2016 SECRETARY'S CHANGE OF PARTICULARS / COLIN GORMAN / 04/08/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM UNIT 5 13 CENTRAL PROMENADE NEWCASTLE DOWN BT33 0AA NORTHERN IRELAND

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

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

View Accounts

17/04/1517 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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