DUNDONALD LEISURE LLP
Status | DISSOLVED |
Company No. | NC000189 |
Category | Limited Liability Partnership |
Incorporated | 08 Jan 2007 |
Age | 17 years, 4 months, 27 days |
Jurisdiction | Northern Ireland |
Dissolution | 28 Feb 2018 |
Years | 6 years, 3 months, 4 days |
SUMMARY
DUNDONALD LEISURE LLP is an dissolved limited liability partnership with number NC000189. It was incorporated 17 years, 4 months, 27 days ago, on 08 January 2007 and it was dissolved 6 years, 3 months, 4 days ago, on 28 February 2018. The company address is C/O Kpmg The Soloist Building C/O Kpmg The Soloist Building, Belfast, BT1 3LP.
Company Fillings
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 29 Nov 2017
Category: Insolvency
Type: 4.73(NI)
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: LLAD01
New address: C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP
Old address: Kpmg Stokes House 17-25 College Square East Belfast County Antrim BT1 6DH
Change date: 2017-10-13
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 12 Sep 2017
Action Date: 22 Aug 2017
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2017-08-22
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: LLAD01
Old address: James Park Mahon Road Portadown Armagh BT62 7EH
Change date: 2016-09-06
New address: Kpmg Stokes House 17-25 College Square East Belfast County Antrim BT1 6DH
Documents
Liquidation statement of affairs northern ireland
Date: 06 Sep 2016
Category: Insolvency
Type: 4.21(NI)
Documents
Liquidation appointment of liquidator
Date: 06 Sep 2016
Category: Insolvency
Type: VL1
Documents
Legacy
Date: 06 Sep 2016
Category: Insolvency
Type: DETERMINAT(NI)
Description: Determination to wind up
Documents
Annual return limited liability partnership with made up date
Date: 02 Mar 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-08
Documents
Accounts with accounts type small
Date: 06 Oct 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Annual return limited liability partnership with made up date
Date: 12 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-08
Documents
Termination member limited liability partnership with name termination date
Date: 12 Jan 2015
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Trevor Henry Turkington
Termination date: 2014-12-03
Documents
Termination member limited liability partnership with name termination date
Date: 12 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mavis Irene Turkington
Termination date: 2014-12-03
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 12 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Jht (Cromac Wood) Limited
Appointment date: 2014-12-03
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 12 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Jht Oakleigh Limited
Appointment date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-30
Documents
Change account reference date limited liability partnership previous extended
Date: 16 Jan 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-07-30
New date: 2013-12-30
Documents
Annual return limited liability partnership with made up date
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-08
Documents
Gazette filings brought up to date
Date: 25 Dec 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 24 Dec 2013
Action Date: 30 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-30
Documents
Mortgage satisfy charge full limited liability partnership
Date: 08 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Change account reference date limited liability partnership previous shortened
Date: 01 May 2013
Action Date: 30 Jul 2012
Category: Accounts
Type: LLAA01
New date: 2012-07-30
Made up date: 2012-07-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-08
Documents
Accounts with accounts type small
Date: 03 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-08
Documents
Accounts with accounts type small
Date: 08 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-08
Documents
Change person member limited liability partnership with name change date
Date: 12 Jan 2011
Action Date: 08 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-08
Officer name: Mavis Turkington (In Trust)
Documents
Change person member limited liability partnership with name change date
Date: 12 Jan 2011
Action Date: 08 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Trevor Turkington (In Trust)
Change date: 2011-01-08
Documents
Accounts with accounts type small
Date: 06 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return limited liability partnership with made up date
Date: 28 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-08
Documents
Legacy
Date: 25 Feb 2009
Category: Accounts
Type: LLPACCS(NI)
Description: Abbreviated accounts as at 31 july 2008
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: LLP371(NI)
Description: Annual return of a LLP 08/01/2009
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: LLP371(NI)
Description: Annual return 08/01/2008
Documents
Legacy
Date: 18 Jan 2008
Category: Accounts
Type: LLPACCS(NI)
Description: Annual accounts 31/7/2007
Documents
Legacy
Date: 01 Oct 2007
Category: Accounts
Type: LLP233(NI)
Description: Change of ARD from 31/01/2008 to 31/07/2007
Documents
Legacy
Date: 14 Aug 2007
Category: Change-of-name
Type: LLPCERTM(NI)
Description: Cert of registration of a mortgage or charge
Documents
Legacy
Date: 14 Aug 2007
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Legacy
Date: 08 Jan 2007
Category: Incorporation
Type: LLP2(NI)
Description: Incorporation docs
Documents
Some Companies
18 STIRLING CLOSE,WASHINGTON,NE38 8QD
Number: | 09270842 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE MALL,SURBITON,KT6 4EQ
Number: | 08626789 |
Status: | ACTIVE |
Category: | Private Limited Company |
GHI CONTRACTS HOLDINGS LIMITED
BELGRAVE COURT ROSEHALL ROAD,BELLSHILL,ML4 3NR
Number: | SC501120 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A WELBECK STREET,LONDON,W1G 8DH
Number: | 07389105 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITAS WEB SOLUTIONS LIMITED
35 PENNINE DRIVE,ROCHDALE,OL16 3HL
Number: | 07792271 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KENILWORTH GARDENS,KETTERING,NN14 4XS
Number: | 09325780 |
Status: | ACTIVE |
Category: | Private Limited Company |