Advanced company searchLink opens in new window

A.A. WATT & CO. PLC

Company number NI026430

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2018 DS01 Application to strike the company off the register
05 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
10 May 2017 CS01 Confirmation statement made on 16 March 2017 with updates
14 Sep 2016 AD01 Registered office address changed from 50 Bedford Street 50 Bedford Street Belfast BT2 7FW Northern Ireland to 50 Bedford Street Cleaver Fulton Rankin Belfast BT2 7FW on 14 September 2016
13 Sep 2016 AD01 Registered office address changed from 50 Bedford Street Cleaver Fulton Rankin 50 Bedford Street Belfast BT2 7FW Northern Ireland to 50 Bedford Street 50 Bedford Street Belfast BT2 7FW on 13 September 2016
13 Sep 2016 AD01 Registered office address changed from Cleaver Fulton Rankin Solicitors Bedford Street Belfast BT2 7FW Northern Ireland to 50 Bedford Street Cleaver Fulton Rankin 50 Bedford Street Belfast BT2 7FW on 13 September 2016
13 Sep 2016 AD01 Registered office address changed from C/O Jacqueline Stewart , Cleaver Fulton Rankin 50 Bedford Street Belfast BT2 7FW to Cleaver Fulton Rankin Solicitors Bedford Street Belfast BT2 7FW on 13 September 2016
08 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
21 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
15 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 16 March 2014
Statement of capital on 2014-05-28
  • GBP 2
25 Apr 2014 AD01 Registered office address changed from Moore Stephens 32 Lodge Road Coleraine Co Londonderry BT52 1NB on 25 April 2014
30 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
05 Feb 2013 TM02 Termination of appointment of James Finn as a secretary
05 Feb 2013 TM02 Termination of appointment of James Finn as a secretary
05 Feb 2013 TM01 Termination of appointment of John Teeling as a director
05 Feb 2013 TM01 Termination of appointment of James Finn as a director
05 Feb 2013 AP04 Appointment of Cypher Services Limited as a secretary
05 Feb 2013 AP01 Appointment of Mr Richard Dalton as a director