F.DOWLER LIMITED

27 College Gardens, Belfast, BT9 6BS
StatusDISSOLVED
Company No.NI000912
CategoryPrivate Limited Company
Incorporated11 Jun 1934
Age89 years, 11 months, 23 days
JurisdictionNorthern Ireland
Dissolution25 Jul 2022
Years1 year, 10 months, 10 days

SUMMARY

F.DOWLER LIMITED is an dissolved private limited company with number NI000912. It was incorporated 89 years, 11 months, 23 days ago, on 11 June 1934 and it was dissolved 1 year, 10 months, 10 days ago, on 25 July 2022. The company address is 27 College Gardens, Belfast, BT9 6BS.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

Date: 25 Apr 2022

Action Date: 23 Mar 2022

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2022-03-23

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 25 Apr 2022

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

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

Date: 08 Dec 2021

Action Date: 28 Nov 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-11-28

Documents

View document PDF

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

Date: 16 Dec 2020

Action Date: 28 Nov 2020

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2020-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Old address: 197 Main Street Lisnaskea Co Fermanagh BT92 0JH

Change date: 2019-12-20

New address: 27 College Gardens Belfast BT9 6BS

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 20 Dec 2019

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 20 Dec 2019

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy John Elliott

Appointment date: 2019-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-05

Officer name: Tom Sweeney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0009120007

Charge creation date: 2017-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-22

Officer name: Mr Tom Sweeney

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael James Dundee

Termination date: 2016-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-22

Charge number: NI0009120006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2016

Action Date: 30 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2015

Action Date: 30 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-30

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Feb 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2015

Category: Gazette

Type: DISS40

Documents

Gazette notice compulsory

Date: 30 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael James Dundee

Appointment date: 2014-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-08

Officer name: Angela Jane Miller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Jan 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Angela Jane Miller

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wigham

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcmullen

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Elliott

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Elliott

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stella Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Timothy J. Elliott

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: David Mcmullen

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Stella Graham

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Wigham

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 371SR(NI)

Description: 24/05/09

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 24/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/07 annual accts

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 24/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 24/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/05 annual accts

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 24/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 31/01/04 annual accts

Documents

View document PDF

Legacy

Date: 03 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 24/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/01/03 annual accts

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 371S(NI)

Description: 24/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/01/02 annual accts

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 24/05/02 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 31 May 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 31/01/01 annual accts

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 24/05/01 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Jun 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 05 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/01/00 annual accts

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 24/05/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/01/99 annual accts

Documents

Legacy

Date: 03 Jul 1999

Category: Annual-return

Type: 371S(NI)

Description: 24/05/99 annual return shuttle

Documents

Legacy

Date: 15 Oct 1998

Category: Accounts

Type: AC(NI)

Description: 31/01/98 annual accts

Documents

Legacy

Date: 10 Jul 1998

Category: Annual-return

Type: 371S(NI)

Description: 24/05/98 annual return shuttle

Documents

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Dec 1997

Category: Accounts

Type: AC(NI)

Description: 31/01/97 annual accts

Documents

Legacy

Date: 08 Oct 1997

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 03 Jul 1997

Category: Annual-return

Type: 371S(NI)

Description: 24/05/97 annual return shuttle

Documents

Legacy

Date: 13 Nov 1996

Category: Accounts

Type: AC(NI)

Description: 31/01/96 annual accts

Documents

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 371S(NI)

Description: 24/05/96 annual return shuttle

Documents

Legacy

Date: 17 Oct 1995

Category: Accounts

Type: AC(NI)

Description: 31/01/95 annual accts

Documents

Legacy

Date: 20 Jun 1995

Category: Annual-return

Type: 371S(NI)

Description: 24/05/95 annual return shuttle

Documents

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Accounts

Type: AC(NI)

Description: 31/01/94 annual accts

Documents

Legacy

Date: 15 Jul 1994

Category: Annual-return

Type: 371S(NI)

Description: 24/05/94 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 13 Dec 1993

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 21 Jun 1993

Category: Accounts

Type: AC(NI)

Description: 31/01/93 annual accts

Documents

Legacy

Date: 17 Jun 1993

Category: Annual-return

Type: 371S(NI)

Description: 24/05/93 annual return shuttle

Documents

Legacy

Date: 03 Jul 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Jul 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Jun 1992

Category: Accounts

Type: AC(NI)

Description: 31/01/92 annual accts

Documents

Legacy

Date: 25 Jun 1992

Category: Annual-return

Type: 371A(NI)

Description: 24/05/92 annual return form

Documents

Legacy

Date: 02 Oct 1991

Category: Annual-return

Type: AR(NI)

Description: 24/05/91 annual return

Documents

Legacy

Date: 05 Aug 1991

Category: Accounts

Type: AC(NI)

Description: 31/01/91 annual accts

Documents

Legacy

Date: 16 Aug 1990

Category: Annual-return

Type: AR(NI)

Description: 24/05/90 annual return

Documents


Some Companies

21DLE LTD

C/O GERARD & CO,STROUD,GL5 2HA

Number:08855405
Status:ACTIVE
Category:Private Limited Company

BALINA DIGITAL SOLUTIONS LIMITED

7 BELL YARD,LONDON,WC2A 2JR

Number:11944860
Status:ACTIVE
Category:Private Limited Company

FRESHSTART CLEANING SERVICES (LEICESTER) LTD

5 TAUNTON CLOSE,WIGSTON,LE18 2JN

Number:07500877
Status:ACTIVE
Category:Private Limited Company

FUNFAIR LIMITED

INSIGHT HOUSE,STONEY COMMON ROAD STANSTED,CM24 8PL

Number:04269568
Status:ACTIVE
Category:Private Limited Company

MFH TRADERS LIMITED

31 FOURTH AVENUE,BIRMINGHAM,B9 5RG

Number:09529505
Status:ACTIVE
Category:Private Limited Company

THOMPSON DUNN LIMITED

5 CHURCH WALK,LONDON,N6 6QY

Number:03520507
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