SMYTH & GIBSON SHIRTMAKERS LIMITED
Status | ACTIVE |
Company No. | NI064279 |
Category | Private Limited Company |
Incorporated | 25 Apr 2007 |
Age | 17 years, 1 month, 10 days |
Jurisdiction | Northern 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
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
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
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
Liquidation completion of voluntary arrangement northern ireland
Date: 15 Mar 2023
Category: Insolvency
Type: 1.4(NI)
Documents
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 12 Jan 2023
Category: Insolvency
Type: 1.3(NI)
Documents
Mortgage satisfy charge full
Date: 11 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 10 Jan 2023
Category: Insolvency
Type: 1.3(NI)
Documents
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 10 Jan 2023
Category: Insolvency
Type: 1.3(NI)
Documents
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
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
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
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
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
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
Liquidation meeting approving companies voluntary arrangement northern ireland
Date: 18 Jun 2019
Category: Insolvency
Type: 1.1(NI)
Documents
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
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
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
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
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
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
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
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 29 Mar 2018
Category: Insolvency
Type: 1.3(NI)
Documents
Liquidation completion of voluntary arrangement northern ireland
Date: 29 Mar 2018
Category: Insolvency
Type: 1.4(NI)
Documents
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 03 Jan 2018
Category: Insolvency
Type: 1.3(NI)
Documents
Liquidation meeting approving companies voluntary arrangement northern ireland
Date: 03 Jan 2018
Category: Insolvency
Type: 1.1(NI)
Documents
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
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 26 Jan 2017
Category: Insolvency
Type: 1.3(NI)
Documents
Resolution
Date: 06 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 28 Jan 2016
Category: Insolvency
Type: 1.3(NI)
Documents
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
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
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
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
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
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
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
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 09 Feb 2015
Category: Insolvency
Type: 1.3(NI)
Documents
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
Resolution
Date: 06 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 06 Feb 2014
Category: Insolvency
Type: 1.3(NI)
Documents
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
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
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
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
Liquidation meeting approving companies voluntary arrangement northern ireland
Date: 13 Dec 2012
Category: Insolvency
Type: 1.1(NI)
Documents
Legacy
Date: 21 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Gazette filings brought up to date
Date: 06 Aug 2011
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 22 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
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
Legacy
Date: 09 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/07/08 annual accts
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Jul 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Some Companies
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 |
1 BEAUFORT GARDENS,LONDON,NW4 3QN
Number: | 10871348 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STUCLEY PLACE,LONDON,NW1 8NS
Number: | 07947893 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR NORTH SIDE,CAVENDISH SQUARE,W1G 9DQ
Number: | 06363524 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PEVENSEY WAY,RICKMANSWORTH,WD3 3FX
Number: | 11454247 |
Status: | ACTIVE |
Category: | Private Limited Company |