CAREW INTERIORS LIMITED

72 Deans Road Deans Road 72 Deans Road Deans Road, Craigavon, BT66 8TF, County Armagh, Northern Ireland
StatusDISSOLVED
Company No.NI057239
CategoryPrivate Limited Company
Incorporated17 Nov 2005
Age18 years, 7 months, 16 days
JurisdictionNorthern Ireland
Dissolution16 Mar 2021
Years3 years, 3 months, 18 days

SUMMARY

CAREW INTERIORS LIMITED is an dissolved private limited company with number NI057239. It was incorporated 18 years, 7 months, 16 days ago, on 17 November 2005 and it was dissolved 3 years, 3 months, 18 days ago, on 16 March 2021. The company address is 72 Deans Road Deans Road 72 Deans Road Deans Road, Craigavon, BT66 8TF, County Armagh, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha-Jayne Shannon

Appointment date: 2018-07-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2017

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Jayne Shannon

Termination date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

Old address: 72 Dean's Road Bleary Lurgan BT66 8TL

New address: 72 Deans Road Deans Road Lurgan Craigavon County Armagh BT66 8TF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Mcknight

Termination date: 2015-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2015

Action Date: 02 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0572390001

Charge creation date: 2015-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Gregory Mcknight

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Eileen Mcknight

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 17/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 371SR(NI)

Description: 17/11/07

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 25 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 17/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 17 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KINGP EXPRESS LIMITED

SCALA HOUSE FLOOR 5, UNIT 5 R11-14,,BIRMINGHAM,B1 1EQ

Number:10111930
Status:ACTIVE
Category:Private Limited Company

LOWARTH & CO LTD

UNIT 1 GOONHAVERN GARDEN CENTRE,TRURO,TR4 9QQ

Number:10253031
Status:ACTIVE
Category:Private Limited Company

LUSK TRANSPORT LIMITED

48 KNOCKANY ROAD,CO.ANTRIM,BT27 6YB

Number:NI022039
Status:ACTIVE
Category:Private Limited Company

LYMAL LIMITED

1 ROCK LANE WEST,BIRKENHEAD,CH42 1RE

Number:06366079
Status:ACTIVE
Category:Private Limited Company

PLG MAINTENANCE & IMPROVEMENTS LIMITED

8 HAVEN BROW,ORMSKIRK,L39 5BE

Number:10159864
Status:ACTIVE
Category:Private Limited Company

PROGRESSION CONSULTANTS LIMITED

THE DAIRY,LAPWORTH,B94 6EJ

Number:04148944
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