UNIDARE ENVIRONMENTAL LIMITED

C/O Kpmg Llp The Soloist Building C/O Kpmg Llp The Soloist Building, Belfast, BT1 3LP
StatusDISSOLVED
Company No.NI003928
CategoryPrivate Limited Company
Incorporated09 Aug 1957
Age66 years, 9 months, 8 days
JurisdictionNorthern Ireland
Dissolution08 Dec 2020
Years3 years, 5 months, 9 days

SUMMARY

UNIDARE ENVIRONMENTAL LIMITED is an dissolved private limited company with number NI003928. It was incorporated 66 years, 9 months, 8 days ago, on 09 August 1957 and it was dissolved 3 years, 5 months, 9 days ago, on 08 December 2020. The company address is C/O Kpmg Llp The Soloist Building C/O Kpmg Llp The Soloist Building, Belfast, BT1 3LP.



Company Fillings

Gazette dissolved liquidation

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 08 Sep 2020

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

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

Date: 03 Sep 2020

Action Date: 21 Aug 2020

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2020-08-21

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donal Francis Flynn

Change date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

New address: C/O Kpmg Llp the Soloist Building 1 Lanyon Place Belfast BT1 3LP

Old address: Church Road Seagoe Portadown Co Armagh BT63 5HU

Change date: 2019-09-09

Documents

View document PDF

Liquidation appointment of liquidator

Date: 09 Sep 2019

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 09 Sep 2019

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Resolution

Date: 09 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-07-12

Documents

View document PDF

Legacy

Date: 12 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/06/19

Documents

View document PDF

Resolution

Date: 12 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-25

Officer name: John Samuel Gault

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean O'driscoll

Termination date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donal Flynn

Appointment date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fergal Naughton

Appointment date: 2017-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change sail address company

Date: 01 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Mr Sean O'driscoll

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Samuel Gault

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Naughton

Change date: 2009-10-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Vanessa King

Change date: 2009-10-30

Documents

View document PDF

Legacy

Date: 21 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 09 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 11 Nov 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 371S(NI)

Description: 30/10/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

View document PDF

Legacy

Date: 07 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 30/10/99 annual return shuttle

Documents

Legacy

Date: 03 Feb 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 30 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 30/10/98 annual return shuttle

Documents

Legacy

Date: 30 Jan 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Jul 1998

Category: Annual-return

Type: 371S(NI)

Description: 30/10/97 annual return shuttle

Documents

Legacy

Date: 12 Jan 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 10 Apr 1997

Category: Annual-return

Type: 371S(NI)

Description: 30/10/95 annual return shuttle

Documents

Legacy

Date: 10 Apr 1997

Category: Annual-return

Type: 371S(NI)

Description: 30/10/96 annual return shuttle

Documents

Legacy

Date: 26 Jan 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 15 Aug 1996

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 24 Jul 1996

Category: Accounts

Type: AC(NI)

Description: 30/06/95 annual accts

Documents

Particulars of a mortgage charge

Date: 07 May 1996

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 22 Apr 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Nov 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Nov 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Nov 1995

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 21 Nov 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Oct 1995

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 09 Aug 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 29 Jun 1995

Category: Accounts

Type: AC(NI)

Description: 30/09/94 annual accts

Documents

Legacy

Date: 16 Jan 1995

Category: Annual-return

Type: 371S(NI)

Description: 30/10/94 annual return shuttle

Documents

Legacy

Date: 20 Oct 1994

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

Resolution

Date: 20 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 11 Oct 1994

Category: Accounts

Type: AC(NI)

Description: 30/09/93 annual accts

Documents

Legacy

Date: 22 Dec 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Dec 1993

Category: Annual-return

Type: 371S(NI)

Description: 30/10/93 annual return shuttle

Documents

Legacy

Date: 06 Dec 1993

Category: Accounts

Type: AC(NI)

Description: 31/12/92 annual accts

Documents

Legacy

Date: 07 Jul 1993

Category: Accounts

Type: 233-2(NI)

Description: Change of ARD after arp

Documents

Legacy

Date: 16 Mar 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Annual-return

Type: 371A(NI)

Description: 30/10/92 annual return form

Documents

Legacy

Date: 01 Feb 1993

Category: Accounts

Type: AC(NI)

Description: 31/12/91 annual accts

Documents

Legacy

Date: 12 Nov 1991

Category: Annual-return

Type: 371A(NI)

Description: 30/10/91 annual return form

Documents

Legacy

Date: 08 Nov 1991

Category: Accounts

Type: AC(NI)

Description: 31/12/90 annual accts

Documents


Some Companies

9/9A SPENCER ROAD EASTBOURNE LIMITED

C/O STILES HAROLD WILLIAMS LLP,BRIGHTON,BN1 1GE

Number:06549046
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLEAR-VIEW RENTAL & RELAY LIMITED

CYSGOD Y GRAIG,TRELECH,SA33 6RT

Number:00525542
Status:ACTIVE
Category:Private Limited Company

EXPERT FUEL DOCTOR LTD

18B BALLARDS LANE,LONDON,N3 2HA

Number:11622633
Status:ACTIVE
Category:Private Limited Company

FOUNTAIN MILL PROJECT LIMITED

CORNERS 28 GRANGE PARK,BRISTOL,BS9 4BP

Number:05764825
Status:ACTIVE
Category:Private Limited Company

JM LAWS LIMITED

25 THE DRIVE,ORPINGTON,BR6 9AR

Number:04778547
Status:ACTIVE
Category:Private Limited Company
Number:10752145
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