JOHN HOGG BELFAST LIMITED

1-6 St Helens Business Park 1-6 St Helens Business Park, Holywood, BT18 9LQ, Co Down
StatusDISSOLVED
Company No.NI008381
CategoryPrivate Limited Company
Incorporated17 Sep 1971
Age52 years, 8 months
JurisdictionNorthern Ireland
Dissolution03 Jan 2023
Years1 year, 4 months, 14 days

SUMMARY

JOHN HOGG BELFAST LIMITED is an dissolved private limited company with number NI008381. It was incorporated 52 years, 8 months ago, on 17 September 1971 and it was dissolved 1 year, 4 months, 14 days ago, on 03 January 2023. The company address is 1-6 St Helens Business Park 1-6 St Helens Business Park, Holywood, BT18 9LQ, Co Down.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-27

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 27 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/06/22

Documents

View document PDF

Resolution

Date: 27 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin William Cairns

Termination date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Mitchel Webb

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Ian William Larmor Webb

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Colin William Cairns

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-01

Officer name: Miss Margaret Elaine Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Rebbeck

Termination date: 2014-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2012

Action Date: 04 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-04

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed james kingsberry LIMITED\certificate issued on 01/06/12

Documents

View document PDF

Change of name notice

Date: 01 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-25

Officer name: Miss Margaret Elaine Duncan

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wilson

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Kenneth Webb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian W Webb

Change date: 2009-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Robert M Webb

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Colin William Cairns

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Rebbeck

Change date: 2009-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Elaine Duncan

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Kelly Wilson

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 01/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 29 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 17 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 01/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 30/10/01 annual accts

Documents

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 371S(NI)

Description: 01/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 30/10/00 annual accts

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 371S(NI)

Description: 01/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 26 Feb 2000

Category: Accounts

Type: AC(NI)

Description: 30/04/99 annual accts

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 01/12/99 annual return shuttle

Documents

Legacy

Date: 23 Feb 1999

Category: Accounts

Type: AC(NI)

Description: 30/04/98 annual accts

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 371S(NI)

Description: 01/12/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Feb 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Feb 1998

Category: Accounts

Type: AC(NI)

Description: 30/04/97 annual accts

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Annual-return

Type: 371S(NI)

Description: 01/12/97 annual return shuttle

Documents

Legacy

Date: 22 Aug 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Jan 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Dec 1996

Category: Accounts

Type: AC(NI)

Description: 30/04/96 annual accts

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Annual-return

Type: 371S(NI)

Description: 01/12/96 annual return shuttle

Documents

Legacy

Date: 21 Jan 1996

Category: Accounts

Type: AC(NI)

Description: 30/04/95 annual accts

Documents

View document PDF

Legacy

Date: 29 Dec 1995

Category: Annual-return

Type: 371S(NI)

Description: 01/12/95 annual return shuttle

Documents

Legacy

Date: 22 Jun 1995

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 14 Mar 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Jan 1995

Category: Accounts

Type: AC(NI)

Description: 30/04/94 annual accts

Documents

View document PDF

Legacy

Date: 29 Dec 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Dec 1994

Category: Annual-return

Type: 371S(NI)

Description: 01/12/94 annual return shuttle

Documents

Legacy

Date: 21 Jun 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Mar 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Mar 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Mar 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 15 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 18 Feb 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 18 Feb 1994

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents


Some Companies

AXA CORPORATE SOLUTIONS ASSURANCE

61 RUE MSTISLAV ROSTROPOVITCH,PARIS CEDEX 17,

Number:FC022842
Status:ACTIVE
Category:Other company type

BARE INVESTMENTS LIMITED

ANGELS HOUSE,WEEFORD,WS14 0PW

Number:10232615
Status:ACTIVE
Category:Private Limited Company

CAPITAL BANK LEASING 5 LIMITED

CHARTERHALL HOUSE,CHESTER,CH88 3AN

Number:00626561
Status:ACTIVE
Category:Private Limited Company

DIGITAL WRITES - DEVELOPMENT & PUBLISHING C.I.C.

49 ST. MARYS GROVE,SWINDON,SN2 1QD

Number:09740449
Status:ACTIVE
Category:Community Interest Company

INTERLINKED TRADING GROUP LTD

UNIT1,BIRMINGHAM, WEST MIDLAND,B10 0PR

Number:11682211
Status:ACTIVE
Category:Private Limited Company

KDPS CONSULTING LTD

THE OLD BARN, 7 WEST END WEST END,SEVENOAKS,TN15 6PX

Number:07665895
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