S.F.E. CARUTH LIMITED
Status | DISSOLVED |
Company No. | NI011440 |
Category | Private Limited Company |
Incorporated | 30 Jul 1976 |
Age | 47 years, 10 months, 5 days |
Jurisdiction | Northern Ireland |
Dissolution | 14 Feb 2023 |
Years | 1 year, 3 months, 18 days |
SUMMARY
S.F.E. CARUTH LIMITED is an dissolved private limited company with number NI011440. It was incorporated 47 years, 10 months, 5 days ago, on 30 July 1976 and it was dissolved 1 year, 3 months, 18 days ago, on 14 February 2023. The company address is 19a Seahill Road, Holywood, BT18 0DA, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 14 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Dissolution application strike off company
Date: 22 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
New address: 19a Seahill Road Holywood BT18 0DA
Old address: 50 Glen Road Holywood County Down BT18 0HB
Change date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption small
Date: 15 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Change registered office address company with date old address
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Address
Type: AD01
Old address: Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
Change date: 2012-01-30
Documents
Accounts with accounts type dormant
Date: 25 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type dormant
Date: 12 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel Frederick Erskine Caruth
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Judith Caruth
Documents
Change person director company with change date
Date: 05 Dec 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel Frederick Erskine Caruth
Change date: 2009-10-19
Documents
Change person secretary company with change date
Date: 05 Dec 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-19
Officer name: Samuel Frederick E Caruth
Documents
Change person director company with change date
Date: 05 Dec 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Judith Caruth
Change date: 2009-10-19
Documents
Legacy
Date: 01 May 2009
Category: Accounts
Type: AC(NI)
Description: 31/07/08 annual accts
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 14/01/09 annual return shuttle
Documents
Legacy
Date: 28 May 2008
Category: Accounts
Type: AC(NI)
Description: 31/07/07 annual accts
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 14/01/08 annual return shuttle
Documents
Legacy
Date: 04 Jun 2007
Category: Accounts
Type: AC(NI)
Description: 31/07/06 annual accts
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 14/01/07 annual return shuttle
Documents
Legacy
Date: 28 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 31/07/05 annual accts
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 371S(NI)
Description: 14/01/06 annual return shuttle
Documents
Legacy
Date: 06 May 2005
Category: Accounts
Type: AC(NI)
Description: 31/07/04 annual accts
Documents
Legacy
Date: 09 Nov 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 May 2004
Category: Accounts
Type: AC(NI)
Description: 31/07/03 annual accts
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 371S(NI)
Description: 14/01/04 annual return shuttle
Documents
Legacy
Date: 14 Mar 2003
Category: Accounts
Type: AC(NI)
Description: 31/07/02 annual accts
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 14/01/03 annual return shuttle
Documents
Legacy
Date: 08 Apr 2002
Category: Accounts
Type: AC(NI)
Description: 31/07/01 annual accts
Documents
Legacy
Date: 10 Feb 2002
Category: Annual-return
Type: 371S(NI)
Description: 14/01/02 annual return shuttle
Documents
Legacy
Date: 02 Apr 2001
Category: Accounts
Type: AC(NI)
Description: 31/07/00 annual accts
Documents
Legacy
Date: 02 Feb 2001
Category: Annual-return
Type: 371S(NI)
Description: 14/01/01 annual return shuttle
Documents
Legacy
Date: 25 May 2000
Category: Accounts
Type: AC(NI)
Description: 31/07/99 annual accts
Documents
Legacy
Date: 29 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 14/01/00 annual return shuttle
Documents
Legacy
Date: 21 May 1999
Category: Accounts
Type: AC(NI)
Description: 31/07/98 annual accts
Documents
Resolution
Date: 21 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 14/01/99 annual return shuttle
Documents
Legacy
Date: 01 Jun 1998
Category: Accounts
Type: AC(NI)
Description: 31/07/97 annual accts
Documents
Legacy
Date: 27 Jan 1998
Category: Annual-return
Type: 371S(NI)
Description: 14/01/98 annual return shuttle
Documents
Legacy
Date: 05 Jul 1997
Category: Accounts
Type: AC(NI)
Description: 31/07/96 annual accts
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 371S(NI)
Description: 14/01/97 annual return shuttle
Documents
Legacy
Date: 06 Jun 1996
Category: Accounts
Type: AC(NI)
Description: 31/07/95 annual accts
Documents
Legacy
Date: 28 Jan 1996
Category: Annual-return
Type: 371S(NI)
Description: 14/01/96 annual return shuttle
Documents
Legacy
Date: 08 Aug 1995
Category: Accounts
Type: AC(NI)
Description: 31/07/94 annual accts
Documents
Legacy
Date: 06 Feb 1995
Category: Annual-return
Type: 371S(NI)
Description: 14/01/95 annual return shuttle
Documents
Legacy
Date: 02 Jun 1994
Category: Accounts
Type: AC(NI)
Description: 31/07/93 annual accts
Documents
Legacy
Date: 02 Feb 1994
Category: Annual-return
Type: 371S(NI)
Description: 14/01/94 annual return shuttle
Documents
Legacy
Date: 12 Nov 1993
Category: Accounts
Type: AC(NI)
Description: 31/07/92 annual accts
Documents
Legacy
Date: 10 Feb 1993
Category: Accounts
Type: AC(NI)
Description: 31/07/91 annual accts
Documents
Legacy
Date: 23 Jan 1993
Category: Annual-return
Type: 371S(NI)
Description: 14/01/93 annual return shuttle
Documents
Legacy
Date: 24 Feb 1992
Category: Annual-return
Type: 371A(NI)
Description: 14/01/92 annual return form
Documents
Legacy
Date: 23 Sep 1991
Category: Accounts
Type: AC(NI)
Description: 31/07/90 annual accts
Documents
Legacy
Date: 12 Aug 1991
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 09 Mar 1991
Category: Annual-return
Type: AR(NI)
Description: 14/01/91 annual return
Documents
Legacy
Date: 06 Mar 1990
Category: Annual-return
Type: AR(NI)
Description: 14/01/90 annual return
Documents
Legacy
Date: 02 Jan 1990
Category: Accounts
Type: AC(NI)
Description: 31/07/88 annual accts
Documents
Legacy
Date: 02 Jan 1990
Category: Accounts
Type: AC(NI)
Description: 31/07/89 annual accts
Documents
Legacy
Date: 22 Nov 1989
Category: Annual-return
Type: AR(NI)
Description: 31/12/87 annual return
Documents
Resolution
Date: 14 Jul 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 1989
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 29 Nov 1988
Category: Accounts
Type: AC(NI)
Description: 31/07/87 annual accts
Documents
Legacy
Date: 09 Jul 1988
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 09 Jul 1988
Category: Annual-return
Type: AR(NI)
Description: 31/12/88 annual return
Documents
Particulars of a mortgage charge
Date: 16 Dec 1987
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 22 Oct 1987
Category: Accounts
Type: AC(NI)
Description: 31/07/86 annual accts
Documents
Legacy
Date: 09 Apr 1987
Category: Annual-return
Type: AR(NI)
Description: 31/12/86 annual return
Documents
Legacy
Date: 04 Nov 1986
Category: Accounts
Type: AC(NI)
Description: 31/07/85 annual accts
Documents
Legacy
Date: 06 Aug 1986
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Jul 1986
Category: Annual-return
Type: AR(NI)
Description: 31/12/84 annual return
Documents
Legacy
Date: 23 Jun 1986
Category: Annual-return
Type: AR(NI)
Description: 31/12/85 annual return
Documents
Legacy
Date: 23 Jun 1986
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Aug 1985
Category: Accounts
Type: AC(NI)
Description: 31/07/84 annual accts
Documents
Legacy
Date: 14 Aug 1984
Category: Accounts
Type: AC(NI)
Description: 31/07/83 annual accts
Documents
Legacy
Date: 11 Jun 1984
Category: Address
Type: G4A(NI)
Description: Change in sit reg office
Documents
Legacy
Date: 11 Jun 1984
Category: Annual-return
Type: AR(NI)
Description: 31/12/83 annual return
Documents
Legacy
Date: 03 Feb 1983
Category: Annual-return
Type: AR(NI)
Description: 31/12/82 annual return
Documents
Legacy
Date: 14 Jun 1982
Category: Accounts
Type: A2(NI)
Description: Notice of ARD
Documents
Some Companies
185 POYNDERS GARDENS,LONDON,SW4 8PJ
Number: | 11138966 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONELEIGH SOUTHFIELD,STROUD,GL6 9DY
Number: | 08463859 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 LANGDALE GARDENS,HOVE,BN3 4HL
Number: | 10173621 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY BANK RESIDENTS ASSOCIATION (LIVERPOOL) LIMITED
FLAT 10,LIVERPOOL,L17 7AW
Number: | 01770639 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH CLIFF,DAWLISH,EX7 0AG
Number: | 05603926 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-36 GREAT PORTLAND STREET,LONDON,W1W 8QX
Number: | 10773903 |
Status: | ACTIVE |
Category: | Private Limited Company |