-
CARSON BUILDING CONTRACTORS LTD - UNIT B6, CLARA HOUSE DUNMURRY OFFICE PARK, 37A UPPER DUNMURRY LANE, BELFAST, CO ANTRIM, United Kingdom
Company Information
- Company registration number
- NI603602
- Country
- United Kingdom
- Registered Address
- UNIT B6, CLARA HOUSE DUNMURRY OFFICE PARK
- 37A UPPER DUNMURRY LANE
- BELFAST
- CO ANTRIM
- BT17 0AJ UNIT B6, CLARA HOUSE DUNMURRY OFFICE PARK, 37A UPPER DUNMURRY LANE, BELFAST, CO ANTRIM, BT17 0AJ UK
Management
- Managing Directors
- ERNEST CARSON
- WILLIAM GEORGE HAMPTON
Company Details
- Type of Business
- Private Limited Company
- SIC/NACE
- 41100 - Development of building projects
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date: 2014-03-31
- Last Date: 2012-06-30
- Last Return Made Up To:
- 2012-06-24
-
CARSON BUILDING CONTRACTORS LTD Company Description
- CARSON BUILDING CONTRACTORS LTD is a Private Limited Company registered in United Kingdom with the Company reg no NI603602. It has declared SIC or NACE codes as "41100 - Development of building projects". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-24.It can be contacted at Unit B6, Clara House Dunmurry Office Park .
Get CARSON BUILDING CONTRACTORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Carson Building Contractors Ltd - UNIT B6, CLARA HOUSE DUNMURRY OFFICE PARK, 37A UPPER DUNMURRY LANE, BELFAST, CO ANTRIM, United Kingdom
Did you know? kompany provides original and official company documents for CARSON BUILDING CONTRACTORS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2015-08-14) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2015-04-08) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2015-04-24) - GAZ1(A)
keyboard_arrow_right 2014
-
24/06/14 FULL LIST (2014-09-08) - AR01
-
30/06/13 TOTAL EXEMPTION SMALL (2014-06-24) - AA
-
24/06/13 NO CHANGES (2014-06-24) - AR01
-
COMPANY RESTORED ON 24/06/2014 (2014-06-24) - RT01
-
STRUCK OFF AND DISSOLVED (2014-03-14) - GAZ2
keyboard_arrow_right 2013
-
FIRST GAZETTE (2013-11-22) - GAZ1
-
30/06/12 TOTAL EXEMPTION SMALL (2013-04-02) - AA
keyboard_arrow_right 2012
-
24/06/12 FULL LIST (2012-11-01) - AR01
-
FIRST GAZETTE (2012-10-26) - GAZ1
-
30/06/11 TOTAL EXEMPTION SMALL (2012-03-26) - AA
-
DISS40 (DISS40(SOAD)) (2012-11-03) - DISS40
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED WILLIAM GEORGE HAMPTON (2011-10-28) - AP01
-
24/06/11 FULL LIST (2011-07-26) - AR01
-
REGISTERED OFFICE CHANGED ON 21/06/2011 FROM (2011-06-21) - AD01
keyboard_arrow_right 2010
-
CERTIFICATE OF INCORPORATION (2010-06-24) - NEWINC