Advanced company searchLink opens in new window

COLERAINE BINGO CLUB LIMITED

Company number NI050366

Filter by category

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)
18 Jan 2017 COCOMP Order of court to wind up
16 Dec 2015 AD01 Registered office address changed from C/O Keenan Corporate Finance Limited Arthur House Arthur Street Belfast County Antrim BT1 4GB to The Insolvency Service Fermanagh House Ormeau Avenue Belfast Antrim BT2 8NJ on 16 December 2015
02 Jul 2015 3.12(NI) Administrative Receiver's report
02 Apr 2015 AD01 Registered office address changed from Unit a1 Sperrin Business Park Ballycastle Road Coleraine Co. Londonderry BT52 2DH to C/O Keenan Corporate Finance Limited Arthur House Arthur Street Belfast County Antrim BT1 4GB on 2 April 2015
02 Apr 2015 LQ01 Notice of appointment of receiver or manager
13 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Aug 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
11 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Sep 2011 AD01 Registered office address changed from Unit 11, Sandel Village Knocklynn Road Coleraine Co Londonderry BT52 1WW on 13 September 2011
24 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
03 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Sep 2010 AA Total exemption small company accounts made up to 30 April 2009
28 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
12 May 2009 371S(NI) 27/04/09 annual return shuttle
01 Mar 2009 AC(NI) 30/04/08 annual accts
30 Jun 2008 371S(NI) 27/04/08 annual return shuttle
27 May 2008 AC(NI) 30/04/07 annual accts
08 Jun 2007 371S(NI) 27/04/07 annual return shuttle
03 May 2007 402(NI) Pars re mortage
28 Feb 2007 AC(NI) 30/04/06 annual accts
19 Jul 2006 371S(NI) 27/04/06 annual return shuttle
05 Jul 2006 402R(NI) Particulars of a mortgage charge