C&M CONTRACTS (N.I.) LIMITED

Register to unlock more data on OkredoRegister

C&M CONTRACTS (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI059353

Incorporation date

16/05/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

14 Coole Road, Coalisland, Co Tyrone BT71 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2006)
dot icon10/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon24/06/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon02/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon02/09/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon19/07/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon30/07/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon07/08/2019
Compulsory strike-off action has been discontinued
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon02/08/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon01/08/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon26/07/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon25/07/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon28/09/2017
Micro company accounts made up to 2017-01-31
dot icon11/07/2017
Confirmation statement made on 2017-05-16 with no updates
dot icon11/07/2017
Notification of John Corey as a person with significant control on 2017-05-01
dot icon11/07/2017
Notification of Brendan Mcgorrey as a person with significant control on 2017-05-01
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/07/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/09/2014
Compulsory strike-off action has been discontinued
dot icon12/09/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/08/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/08/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon02/08/2011
Director's details changed for Brendan Mc Gorrey on 2011-06-22
dot icon02/08/2011
Director's details changed for John Coary on 2011-06-22
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/08/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon06/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/07/2009
16/05/09 annual return shuttle
dot icon30/07/2008
31/01/08 annual accts
dot icon25/06/2008
Mortgage satisfaction
dot icon17/06/2008
16/05/08 annual return shuttle
dot icon23/01/2008
31/01/07 annual accts
dot icon27/11/2007
Particulars of a mortgage charge
dot icon12/09/2007
Change of ARD
dot icon30/05/2007
16/05/07 annual return shuttle
dot icon27/04/2007
Particulars of a mortgage charge
dot icon02/04/2007
Particulars of a mortgage charge
dot icon27/03/2007
Particulars of a mortgage charge
dot icon18/01/2007
Particulars of a mortgage charge
dot icon20/07/2006
Particulars of a mortgage charge
dot icon14/06/2006
Change of dirs/sec
dot icon14/06/2006
Change in sit reg add
dot icon14/06/2006
Change of dirs/sec
dot icon16/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00K
-
0.00
-
-
2022
0
5.38K
-
0.00
-
-
2022
0
5.38K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.38K £Ascended7.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&M CONTRACTS (N.I.) LIMITED

C&M CONTRACTS (N.I.) LIMITED is an(a) Dissolved company incorporated on 16/05/2006 with the registered office located at 14 Coole Road, Coalisland, Co Tyrone BT71 5DP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C&M CONTRACTS (N.I.) LIMITED?

toggle

C&M CONTRACTS (N.I.) LIMITED is currently Dissolved. It was registered on 16/05/2006 and dissolved on 10/10/2023.

Where is C&M CONTRACTS (N.I.) LIMITED located?

toggle

C&M CONTRACTS (N.I.) LIMITED is registered at 14 Coole Road, Coalisland, Co Tyrone BT71 5DP.

What does C&M CONTRACTS (N.I.) LIMITED do?

toggle

C&M CONTRACTS (N.I.) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for C&M CONTRACTS (N.I.) LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via compulsory strike-off.