F.DOWLER LIMITED
Status | DISSOLVED |
Company No. | NI000912 |
Category | Private Limited Company |
Incorporated | 11 Jun 1934 |
Age | 89 years, 11 months, 23 days |
Jurisdiction | Northern Ireland |
Dissolution | 25 Jul 2022 |
Years | 1 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
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
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 25 Apr 2022
Category: Insolvency
Type: 4.73(NI)
Documents
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
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
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
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
Liquidation statement of affairs northern ireland
Date: 20 Dec 2019
Category: Insolvency
Type: 4.21(NI)
Documents
Liquidation appointment of liquidator
Date: 20 Dec 2019
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 20 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 31 Jan 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Appoint person secretary company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Angela Jane Miller
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Wigham
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mcmullen
Documents
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Elliott
Documents
Termination secretary company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Elliott
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stella Graham
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 371SR(NI)
Description: 24/05/09
Documents
Legacy
Date: 18 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/01/08 annual accts
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 24/05/08 annual return shuttle
Documents
Legacy
Date: 17 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/01/07 annual accts
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 24/05/07 annual return shuttle
Documents
Legacy
Date: 14 Dec 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/06 annual accts
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 24/05/06 annual return shuttle
Documents
Legacy
Date: 08 Jan 2006
Category: Accounts
Type: AC(NI)
Description: 31/01/05 annual accts
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 371S(NI)
Description: 24/05/05 annual return shuttle
Documents
Legacy
Date: 09 Dec 2004
Category: Accounts
Type: AC(NI)
Description: 31/01/04 annual accts
Documents
Legacy
Date: 03 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 24/05/04 annual return shuttle
Documents
Legacy
Date: 16 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/01/03 annual accts
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 371S(NI)
Description: 24/05/03 annual return shuttle
Documents
Legacy
Date: 21 Oct 2002
Category: Accounts
Type: AC(NI)
Description: 31/01/02 annual accts
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 371S(NI)
Description: 24/05/02 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 31 May 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 27 Sep 2001
Category: Accounts
Type: AC(NI)
Description: 31/01/01 annual accts
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 371S(NI)
Description: 24/05/01 annual return shuttle
Documents
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
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 371S(NI)
Description: 24/05/00 annual return shuttle
Documents
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
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
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
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 |
INSIGHT HOUSE,STONEY COMMON ROAD STANSTED,CM24 8PL
Number: | 04269568 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 FOURTH AVENUE,BIRMINGHAM,B9 5RG
Number: | 09529505 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCH WALK,LONDON,N6 6QY
Number: | 03520507 |
Status: | ACTIVE |
Category: | Private Limited Company |