LARNE C C LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewStatement of receipts and payments to 2025-06-27

View Document

30/07/2430 July 2024 Statement of receipts and payments to 2024-06-27

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Declaration of solvency

View Document

17/10/2317 October 2023 Appointment of a liquidator

View Document

11/07/2311 July 2023 Appointment of a liquidator

View Document

11/07/2311 July 2023 Declaration of solvency

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

06/04/236 April 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

31/01/2231 January 2022 Restoration by order of the court

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/01/1519 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 03/12/2012

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM THE OLD BANK 16 ANTRIM ROAD BELFAST BT15 2AA UNITED KINGDOM

View Document

28/01/1128 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED FREDERICK MICHAEL STEWART

View Document

18/02/1018 February 2010 SECRETARY APPOINTED ROBERT DESMOND WILSON

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/094 December 2009 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