ROBERT J. HALL LIMITED

Rsm Northern Ireland (Uk) Limited Rsm Northern Ireland (Uk) Limited, Belfast, BT1 3LG
StatusDISSOLVED
Company No.NI000845
CategoryPrivate Limited Company
Incorporated16 Aug 1933
Age90 years, 9 months
JurisdictionNorthern Ireland
Dissolution21 Aug 2021
Years2 years, 8 months, 26 days

SUMMARY

ROBERT J. HALL LIMITED is an dissolved private limited company with number NI000845. It was incorporated 90 years, 9 months ago, on 16 August 1933 and it was dissolved 2 years, 8 months, 26 days ago, on 21 August 2021. The company address is Rsm Northern Ireland (Uk) Limited Rsm Northern Ireland (Uk) Limited, Belfast, BT1 3LG.



Company Fillings

Gazette dissolved liquidation

Date: 21 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 21 May 2021

Action Date: 20 Apr 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-04-20

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 21 May 2021

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 20 Oct 2020

Action Date: 06 Sep 2020

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2020-09-06

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 26 Nov 2019

Action Date: 06 Sep 2019

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2019-09-06

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 13 Aug 2019

Action Date: 06 Sep 2018

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2018-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

Old address: C/O Rsm Mcclure Waters 1 Lanyon Quay Belfast BT1 3LG Northern Ireland

New address: Rsm Northern Ireland (Uk) Limited Number One Lanyon Quay Belfast BT1 3LG

Documents

View document PDF

Liquidation appointment of liquidator

Date: 22 May 2018

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation appointment of liquidator

Date: 22 May 2018

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation cease to act as liquidator northern ireland

Date: 22 May 2018

Category: Insolvency

Type: 4.41(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 04 May 2018

Category: Insolvency

Type: VL1

Documents

View document PDF

Restoration order of court

Date: 27 Sep 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 08 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 08 Apr 2015

Action Date: 30 Mar 2015

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2015-03-30

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 08 Apr 2015

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 06 Feb 2015

Action Date: 30 Dec 2014

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2014-12-30

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 10 Jul 2014

Action Date: 30 Jun 2014

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2014-06-30

Documents

View document PDF

Liquidation appointment of liquidator

Date: 15 May 2014

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation appointment of liquidator

Date: 22 Apr 2014

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation resignation as liquidator northern ireland

Date: 22 Apr 2014

Category: Insolvency

Type: 4.34(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 22 Apr 2014

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 27 Feb 2014

Action Date: 30 Dec 2013

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2013-12-30

Documents

View document PDF

Liquidation move to creditors voluntary liquidation northern ireland

Date: 31 Dec 2012

Category: Insolvency

Type: 2.34B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 13 Sep 2012

Action Date: 09 Aug 2012

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2012-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-30

Officer name: Allison Mary Cook

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Leonard Hobson

Termination date: 2012-04-30

Documents

View document PDF

Liquidation administrators proposals northern ireland

Date: 21 Feb 2012

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 15 Feb 2012

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Old address: C/O Baker Tilly Mooney Moore 17 Clarenden Road Clarenden Belfast County Antrim BT1 3BG Northern Ireland

Change date: 2012-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-08

Officer name: Thomas Pfeiffer

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Pfeiffer

Appointment date: 2012-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Page

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Leonard Hobson

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Josephine Milburn

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Graham Ward

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Skibbe

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Pratt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Alison Mary Cook

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Roland Skibbe

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Leonard Pratt

Change date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Werner Johannes Averkamp

Change date: 2010-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-11

Old address: C/O Pricewaterhouse Coopers Llp Waterfront Plaza 8 Laganbank Road Belfast BT1 3LR

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Page

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 371SR(NI)

Description: 28/02/09

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Annual-return

Type: 371SR(NI)

Description: 28/02/04

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Annual-return

Type: 371SR(NI)

Description: 28/02/07

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Annual-return

Type: 371SR(NI)

Description: 28/02/08

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Annual-return

Type: 371SR(NI)

Description: 28/02/05

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Feb 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 28/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Sep 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Accounts

Type: AC(NI)

Description: 30/09/02 annual accts

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 23 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Apr 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 28/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 30/09/01 annual accts

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Annual-return

Type: 371S(NI)

Description: 28/02/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

View document PDF

Legacy

Date: 25 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 28/02/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 28/02/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 28/02/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 28/02/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Accounts

Type: AC(NI)

Description: 30/09/99 annual accts

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 30/09/98 annual accts

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Accounts

Type: AC(NI)

Description: 30/09/97 annual accts

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Annual-return

Type: 371S(NI)

Description: 28/02/97 annual return shuttle

Documents

View document PDF


Some Companies

AMICABLE BUILDING SOLUTIONS LTD

UNIT 19B THE WREN CENTRE,EMSWORTH,PO10 7SU

Number:06706690
Status:ACTIVE
Category:Private Limited Company

CARL CUNLIFFE ELECTRICAL LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11411108
Status:ACTIVE
Category:Private Limited Company

DC AIR MECH LTD

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:11612707
Status:ACTIVE
Category:Private Limited Company

IA VELOCITY LIMITED

23 CAMOMILE STREET,LONDON,EC3A 7LL

Number:11258384
Status:ACTIVE
Category:Private Limited Company

SERVANTS WITH JESUS

JERUSALEM THE COACH HOUSE,BEXHILL ON SEA,TN40 2JA

Number:05247721
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TAYLOR JETTING AND MARINE LIMITED

MAPUS SMITH & LEMMON,KINGS LYNN,PE30 1HE

Number:05120658
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