Advanced company searchLink opens in new window

SMYTH & GIBSON SHIRTMAKERS LIMITED

Company number NI064279

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)
03 Jan 2018 1.1(NI) Notice to Registrar of voluntary arrangement taking effect
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
26 Jan 2017 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
06 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 24/11/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-09-22
  • GBP 19,900
04 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jan 2016 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
05 Oct 2015 AD01 Registered office address changed from 9th Floor, Bedford House Bedford Street Belfast BT2 7FD to 5 Woodside Road Industrial Estate Woodside Road Ballymena County Antrim BT42 4QJ on 5 October 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 19,900
28 Apr 2015 AD01 Registered office address changed from Unit 2 Bedford House Bedford Street Belfast BT2 7FB to 9Th Floor, Bedford House Bedford Street Belfast BT2 7FD on 28 April 2015
23 Apr 2015 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 19,900
20 Apr 2015 AR01 Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 19,900
20 Apr 2015 AD01 Registered office address changed from 9Th Floor Bedford House 16-22 Bedford Street Belfast BT2 7FD to Unit 2 Bedford House Bedford Street Belfast BT2 7FB on 20 April 2015
09 Feb 2015 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
09 Feb 2015 1.1(NI) Notice to Registrar of voluntary arrangement taking effect
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2014 AP01 Appointment of Richard Gibson as a director on 20 June 2014
06 Aug 2014 AP01 Appointment of Dan Worland as a director on 20 June 2014
06 Aug 2014 TM01 Termination of appointment of Selena Gibson as a director on 20 June 2014
06 Aug 2014 TM01 Termination of appointment of Stephen Kirkpatrick as a director on 20 June 2014
06 Aug 2014 AD01 Registered office address changed from Unit 2 Bedford House 16-22 Bedford Street Belfast BT2 7FB to 9Th Floor Bedford House 16-22 Bedford Street Belfast BT2 7FD on 6 August 2014
06 Feb 2014 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013