SMYTH & GIBSON SHIRTMAKERS LIMITED

5 Woodside Road Industrial Estate 5 Woodside Road Industrial Estate, Ballymena, BT42 4QJ, County Antrim, Northern Ireland
StatusACTIVE
Company No.NI064279
CategoryPrivate Limited Company
Incorporated25 Apr 2007
Age17 years, 1 month, 10 days
JurisdictionNorthern Ireland

SUMMARY

SMYTH & GIBSON SHIRTMAKERS LIMITED is an active private limited company with number NI064279. It was incorporated 17 years, 1 month, 10 days ago, on 25 April 2007. The company address is 5 Woodside Road Industrial Estate 5 Woodside Road Industrial Estate, Ballymena, BT42 4QJ, County Antrim, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Liquidation completion of voluntary arrangement northern ireland

Date: 15 Mar 2023

Category: Insolvency

Type: 1.4(NI)

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 12 Jan 2023

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 10 Jan 2023

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 10 Jan 2023

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Liquidation meeting approving companies voluntary arrangement northern ireland

Date: 18 Jun 2019

Category: Insolvency

Type: 1.1(NI)

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Dan Worland

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Richard Gibson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Morrison

Notification date: 2016-04-06

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 29 Mar 2018

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Liquidation completion of voluntary arrangement northern ireland

Date: 29 Mar 2018

Category: Insolvency

Type: 1.4(NI)

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 03 Jan 2018

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Liquidation meeting approving companies voluntary arrangement northern ireland

Date: 03 Jan 2018

Category: Insolvency

Type: 1.1(NI)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 26 Jan 2017

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Resolution

Date: 06 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 28 Jan 2016

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

New address: 5 Woodside Road Industrial Estate Woodside Road Ballymena County Antrim BT42 4QJ

Change date: 2015-10-05

Old address: 9th Floor, Bedford House Bedford Street Belfast BT2 7FD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

New address: 9Th Floor, Bedford House Bedford Street Belfast BT2 7FD

Old address: Unit 2 Bedford House Bedford Street Belfast BT2 7FB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Old address: 9Th Floor Bedford House 16-22 Bedford Street Belfast BT2 7FD

New address: Unit 2 Bedford House Bedford Street Belfast BT2 7FB

Change date: 2015-04-20

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 09 Feb 2015

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Liquidation meeting approving companies voluntary arrangement northern ireland

Date: 09 Feb 2015

Category: Insolvency

Type: 1.1(NI)

Documents

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Resolution

Date: 06 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Gibson

Appointment date: 2014-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dan Worland

Appointment date: 2014-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-20

Officer name: Selena Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-20

Officer name: Stephen Kirkpatrick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

New address: 9Th Floor Bedford House 16-22 Bedford Street Belfast BT2 7FD

Change date: 2014-08-06

Old address: Unit 2 Bedford House 16-22 Bedford Street Belfast BT2 7FB

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 06 Feb 2014

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-05-01

Officer name: James Richard Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-01

Officer name: Richard James Gibson

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2013-01-31

Documents

View document PDF

Liquidation meeting approving companies voluntary arrangement northern ireland

Date: 13 Dec 2012

Category: Insolvency

Type: 1.1(NI)

Documents

View document PDF

Legacy

Date: 21 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-12-21

Officer name: Mr James Richard Gibson

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-12-21

Officer name: James Gilmartin

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Gilmartin

Termination date: 2011-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Selena Gibson

Appointment date: 2011-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-21

Officer name: Hugh Gilmartin

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-21

Officer name: James Gilmartin

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Kirkpatrick

Appointment date: 2011-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-21

Officer name: Samuel Morrison

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Capital : 19,900 GBP

Date: 2011-12-21

Documents

View document PDF

Resolution

Date: 05 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 22 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: James Gilmartin

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard James Gibson

Change date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Hugh Gilmartin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2010

Action Date: 25 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2010

Action Date: 25 Apr 2008

Category: Annual-return

Type: AR01

Made up date: 2008-04-25

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/07/08 annual accts

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Incorporation company

Date: 25 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 INSURANCE SERVICES LIMITED

2 WHARFE MEWS, CLIFFE TERRACE,WETHERBY,LS22 6LX

Number:02299204
Status:ACTIVE
Category:Private Limited Company

AMH SPECIAL PROJECTS CONSULTING LIMITED

UNIT A7 BRIDGE PARK ROAD,LEICESTER,LE4 8BL

Number:11890104
Status:ACTIVE
Category:Private Limited Company

APHISARA RESTAURANT LIMITED

1 BEAUFORT GARDENS,LONDON,NW4 3QN

Number:10871348
Status:ACTIVE
Category:Private Limited Company

CLAY CROSS BIOMASS LIMITED

3 STUCLEY PLACE,LONDON,NW1 8NS

Number:07947893
Status:ACTIVE
Category:Private Limited Company

NEXTPOWER DEVELOPMENT LIMITED

5TH FLOOR NORTH SIDE,CAVENDISH SQUARE,W1G 9DQ

Number:06363524
Status:ACTIVE
Category:Private Limited Company

SAVEEARTH LIMITED

12 PEVENSEY WAY,RICKMANSWORTH,WD3 3FX

Number:11454247
Status:ACTIVE
Category:Private Limited Company

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