MOLESWORTH PROPERTIES LIMITED

22 Tullywiggan Road, Cookstown, BT80 8SD, County Tyrone
StatusDISSOLVED
Company No.NI005957
CategoryPrivate Limited Company
Incorporated27 Apr 1964
Age60 years, 26 days
JurisdictionNorthern Ireland
Dissolution01 Dec 2020
Years3 years, 5 months, 22 days

SUMMARY

MOLESWORTH PROPERTIES LIMITED is an dissolved private limited company with number NI005957. It was incorporated 60 years, 26 days ago, on 27 April 1964 and it was dissolved 3 years, 5 months, 22 days ago, on 01 December 2020. The company address is 22 Tullywiggan Road, Cookstown, BT80 8SD, County Tyrone.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mrs Laraine Johnston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sandra Glasgow

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Barron Johnston

Documents

View document PDF

Termination secretary company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Johnston

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Johnston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane E Johnston

Change date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Old address: 337 Whitepark Road Bushmills Co Antrim BT57 8SL

Change date: 2012-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 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: 06 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 24 Aug 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Sandra Glasgow

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 371SR(NI)

Description: 30/06/09

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

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: 05 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 371S(NI)

Description: 30/06/00 annual return shuttle

Documents

Legacy

Date: 05 Jul 1999

Category: Annual-return

Type: 371S(NI)

Description: 30/06/99 annual return shuttle

Documents

Legacy

Date: 05 Jul 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 02 Jul 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 371S(NI)

Description: 30/06/98 annual return shuttle

Documents

Legacy

Date: 03 Sep 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 04 Jul 1997

Category: Annual-return

Type: 371S(NI)

Description: 30/06/97 annual return shuttle

Documents

Legacy

Date: 05 Jul 1996

Category: Annual-return

Type: 371S(NI)

Description: 30/06/96 annual return shuttle

Documents

Legacy

Date: 05 Jul 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 06 Jul 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 21 Jun 1995

Category: Annual-return

Type: 371S(NI)

Description: 30/06/95 annual return shuttle

Documents

Legacy

Date: 06 Jul 1994

Category: Annual-return

Type: 371S(NI)

Description: 30/06/94 annual return shuttle

Documents

Legacy

Date: 01 Jul 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Legacy

Date: 01 Jul 1993

Category: Annual-return

Type: 371S(NI)

Description: 30/06/93 annual return shuttle

Documents

Legacy

Date: 01 Jul 1993

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Legacy

Date: 06 Jul 1992

Category: Annual-return

Type: 371A(NI)

Description: 30/06/91 annual return form

Documents

Legacy

Date: 06 Jul 1992

Category: Annual-return

Type: 371A(NI)

Description: 30/06/92 annual return form

Documents

Legacy

Date: 15 Jun 1992

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 08 Jun 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/92 annual accts

Documents

Legacy

Date: 02 Jun 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/91 annual accts

Documents

Legacy

Date: 25 Mar 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/90 annual accts

Documents

Legacy

Date: 26 Nov 1990

Category: Annual-return

Type: AR(NI)

Description: 30/06/90 annual return

Documents

Legacy

Date: 15 May 1990

Category: Accounts

Type: AC(NI)

Description: 31/03/89 annual accts

Documents

Legacy

Date: 16 Nov 1989

Category: Annual-return

Type: AR(NI)

Description: 30/06/89 annual return

Documents

Legacy

Date: 10 Apr 1989

Category: Accounts

Type: AC(NI)

Description: 31/03/88 annual accts

Documents

Legacy

Date: 17 Oct 1988

Category: Annual-return

Type: AR(NI)

Description: 30/06/88 annual return

Documents

Legacy

Date: 05 May 1988

Category: Accounts

Type: AC(NI)

Description: 31/03/87 annual accts

Documents

Legacy

Date: 08 Dec 1987

Category: Annual-return

Type: AR(NI)

Description: 08/04/87 annual return

Documents

Legacy

Date: 27 Nov 1987

Category: Accounts

Type: AC(NI)

Description: 31/03/86 annual accts

Documents

Legacy

Date: 15 Apr 1987

Category: Annual-return

Type: AR(NI)

Description: 31/12/86 annual return

Documents

Legacy

Date: 17 Feb 1986

Category: Annual-return

Type: AR(NI)

Description: 31/12/85 annual return

Documents

Legacy

Date: 14 Feb 1986

Category: Accounts

Type: AC(NI)

Description: 31/03/85 annual accts

Documents

Legacy

Date: 19 Apr 1985

Category: Annual-return

Type: AR(NI)

Description: 03/07/84 annual return

Documents

Legacy

Date: 29 Mar 1983

Category: Annual-return

Type: AR(NI)

Description: 10/03/83 annual return

Documents

Legacy

Date: 26 Mar 1983

Category: Accounts

Type: AC(NI)

Description: 31/03/84 annual accts

Documents

Legacy

Date: 08 Jul 1982

Category: Annual-return

Type: AR(NI)

Description: 01/07/82 annual return

Documents

Legacy

Date: 07 Jul 1982

Category: Accounts

Type: A2(NI)

Description: Notice of ARD

Documents

Legacy

Date: 07 Jan 1982

Category: Annual-return

Type: AR(NI)

Description: 31/12/81 annual return

Documents

Legacy

Date: 28 Jan 1981

Category: Annual-return

Type: AR(NI)

Description: 31/12/80 annual return

Documents

Legacy

Date: 20 Feb 1980

Category: Annual-return

Type: AR(NI)

Description: 31/12/79 annual return

Documents

Legacy

Date: 19 Feb 1979

Category: Address

Type: SRO(NI)

Description: Situation of reg office

Documents

Legacy

Date: 12 Feb 1979

Category: Annual-return

Type: AR(NI)

Description: 31/12/78 annual return

Documents

Legacy

Date: 05 Feb 1979

Category: Address

Type: 361(NI)

Description: Sit of register of mems

Documents

Legacy

Date: 25 Aug 1977

Category: Annual-return

Type: AR(NI)

Description: 31/12/77 annual return

Documents

Legacy

Date: 25 Apr 1977

Category: Address

Type: 361(NI)

Description: Sit of register of mems

Documents


Some Companies

BRIDGE HOUSE MANAGEMENT (WALLINGFORD) LIMITED

FLAT 3 BRIDGE HOUSE,WALLINGFORD,OX10 0BH

Number:02919761
Status:ACTIVE
Category:Private Limited Company

CARMAR COMMUNICATIONS LIMITED

71 WOODSIDE ROAD,BRISTOL,BS16 2SR

Number:05331737
Status:ACTIVE
Category:Private Limited Company

MORTON MORGAN LIMITED

1 THE BANNELLS,SHERBORNE,DT9 5PQ

Number:10593091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROXBRANDER LIMITED

MERCHANT HOUSE WATERMARK BUSINESS PARK,GLASGOW,G51 2SE

Number:SC509442
Status:ACTIVE
Category:Private Limited Company

RVM PROPERTIES LTD

106 WALHOUSE ROAD,WALSALL,WS1 2BE

Number:10774449
Status:ACTIVE
Category:Private Limited Company

THE DIXON COMMUNITY

656 CATHCART ROAD,GLASGOW,G42 8AA

Number:SC128812
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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