CURRAN SAW MILLS LIMITED - THE

17 Clarendon Road, Belfast, BT1 3BG
StatusDISSOLVED
Company No.NI001170
CategoryPrivate Limited Company
Incorporated16 Sep 1937
Age86 years, 8 months, 1 day
JurisdictionNorthern Ireland
Dissolution04 Nov 2022
Years1 year, 6 months, 13 days

SUMMARY

CURRAN SAW MILLS LIMITED - THE is an dissolved private limited company with number NI001170. It was incorporated 86 years, 8 months, 1 day ago, on 16 September 1937 and it was dissolved 1 year, 6 months, 13 days ago, on 04 November 2022. The company address is 17 Clarendon Road, Belfast, BT1 3BG.



Company Fillings

Gazette dissolved liquidation

Date: 04 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2022-08-02

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 04 Aug 2022

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 30 Sep 2021

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 30 Sep 2021

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-29

New address: 17 Clarendon Road Belfast BT1 3BG

Old address: Tughans Marlborough House 30 Victoria Street Belfast BT1 3GS

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-27

Psc name: Travis Perkins Financing Company No.3 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-27

Psc name: Md (1995) Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-07-16

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/07/21

Documents

View document PDF

Resolution

Date: 16 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-06

Officer name: Deborah Grimason

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Carter

Termination date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Grimason

Appointment date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Richard Williams

Appointment date: 2017-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-23

Officer name: Andrew Stephen Pike

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-09-19

Officer name: Tp Directors Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hampden Smith

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hampden Smith

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hampden Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: AR(NI)

Description: 31/12/68 annual return

Documents

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 23/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 23/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 23/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 23/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Feb 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 26/10/03 annual accts

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 23/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 27/10/02 annual accts

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Annual-return

Type: 371A(NI)

Description: 23/01/03 annual return form

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Apr 2002

Category: Accounts

Type: AC(NI)

Description: 28/10/01 annual accts

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 371A(NI)

Description: 23/01/02 annual return form

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Nov 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 29/10/00 annual accts

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 23/01/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Nov 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 Sep 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 371S(NI)

Description: 23/01/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 May 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 22 Feb 1999

Category: Annual-return

Type: 371S(NI)

Description: 23/01/99 annual return shuttle

Documents

Legacy

Date: 25 Nov 1998

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 06 Nov 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Jul 1998

Category: Annual-return

Type: 371S(NI)

Description: 23/01/98 annual return shuttle

Documents

Legacy

Date: 06 Apr 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 12 Mar 1998

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 30 Jun 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 18 Mar 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 23/01/97 annual return shuttle

Documents

Legacy

Date: 13 Nov 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 15 Mar 1996

Category: Annual-return

Type: 371S(NI)

Description: 23/01/96 annual return shuttle

Documents

Legacy

Date: 21 Aug 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 13 Feb 1995

Category: Annual-return

Type: 371S(NI)

Description: 23/01/95 annual return shuttle

Documents


Some Companies

BURGH BAKES LIMITED

48A GREAT KING STREET,EDINBURGH,EH3 6QY

Number:SC429336
Status:ACTIVE
Category:Private Limited Company

CAPITAL AND PROVIDENCE LIMITED

16A ARLINGTON STREET,LONDON,SW1A 1RD

Number:11865252
Status:ACTIVE
Category:Private Limited Company

FAKRAAJ HERBALS LIMITED

FLAT 8,LONDON,N4 2RT

Number:08511707
Status:ACTIVE
Category:Private Limited Company

HCL SITE SERVICES LTD

BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ

Number:09782256
Status:IN ADMINISTRATION
Category:Private Limited Company

ROGER KITTERINGHAM LIMITED

96 BUSH AVENUE,BRISTOL,BS34 8ND

Number:04632702
Status:ACTIVE
Category:Private Limited Company

ST. PATRICK'S FURNITURE PROJECT

100 CALDERHEAD ROAD,,ML7 4EQ

Number:SC311831
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source