DUNDONALD LEISURE LLP

C/O Kpmg The Soloist Building C/O Kpmg The Soloist Building, Belfast, BT1 3LP
StatusDISSOLVED
Company No.NC000189
CategoryLimited Liability Partnership
Incorporated08 Jan 2007
Age17 years, 4 months, 27 days
JurisdictionNorthern Ireland
Dissolution28 Feb 2018
Years6 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

Gazette dissolved liquidation

Date: 28 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 29 Nov 2017

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation statement of affairs northern ireland

Date: 06 Sep 2016

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 06 Sep 2016

Category: Insolvency

Type: VL1

Documents

View document PDF

Legacy

Date: 06 Sep 2016

Category: Insolvency

Type: DETERMINAT(NI)

Description: Determination to wind up

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 01 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2009

Category: Accounts

Type: LLPACCS(NI)

Description: Abbreviated accounts as at 31 july 2008

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: LLP371(NI)

Description: Annual return of a LLP 08/01/2009

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: LLP371(NI)

Description: Annual return 08/01/2008

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Accounts

Type: LLPACCS(NI)

Description: Annual accounts 31/7/2007

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Accounts

Type: LLP233(NI)

Description: Change of ARD from 31/01/2008 to 31/07/2007

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Change-of-name

Type: LLPCERTM(NI)

Description: Cert of registration of a mortgage or charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2007

Category: Incorporation

Type: LLP2(NI)

Description: Incorporation docs

Documents

View document PDF


Some Companies

ALBANY METAL SPINNERS LTD

18 STIRLING CLOSE,WASHINGTON,NE38 8QD

Number:09270842
Status:ACTIVE
Category:Private Limited Company

BLACKETT THORNTON LTD

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

HUGO CARTER LTD

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

L RABBIT LTD

10 KENILWORTH GARDENS,KETTERING,NN14 4XS

Number:09325780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source