Advanced company searchLink opens in new window

JAMES COBURN & SON LIMITED

Company number NI002983

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2023 DS01 Application to strike the company off the register
22 Mar 2023 AA Accounts for a small company made up to 30 June 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
07 Nov 2022 CH01 Director's details changed for Mr John William Stephen Gilbert on 25 October 2022
07 Nov 2022 CH01 Director's details changed for Mr William John Gilbert on 25 October 2022
21 Mar 2022 AA Accounts for a small company made up to 30 June 2021
05 Dec 2021 AD01 Registered office address changed from 2 Commercial Road Banbridge Co Down BT32 3ES Northern Ireland to 1 Clarence Street Belfast BT2 8DX on 5 December 2021
15 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
07 Apr 2021 AA Accounts for a small company made up to 30 June 2020
13 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
27 Feb 2020 AA Accounts for a small company made up to 30 June 2019
02 Jan 2020 CS01 Confirmation statement made on 5 November 2019 with no updates
06 Nov 2019 AP03 Appointment of Mr Andrew James Brown as a secretary on 31 October 2019
05 Nov 2019 CH01 Director's details changed for Mr William John Gilbert on 31 October 2019
05 Nov 2019 CH01 Director's details changed for Mr John William Stephen Gilbert on 31 October 2019
05 Nov 2019 TM01 Termination of appointment of William George Ian Ritchie as a director on 31 October 2019
05 Nov 2019 TM02 Termination of appointment of W G I Ritchie as a secretary on 31 October 2019
05 Nov 2019 AP01 Appointment of Mr Andrew James Brown as a director on 31 October 2019
05 Nov 2019 AD01 Registered office address changed from 32 Scarva Street Banbridge Co Down BT32 3DD to 2 Commercial Road Banbridge Co Down BT32 3ES on 5 November 2019
20 Mar 2019 AA Accounts for a small company made up to 30 June 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
14 Mar 2018 AA Accounts for a small company made up to 30 June 2017