KILLYBRACKEY DEVELOPMENT COMPANY LIMITED

34 Linseys Hill, Armagh, BT61 9HD, Northern Ireland
StatusDISSOLVED
Company No.NI009533
CategoryPrivate Limited Company
Incorporated18 Jun 1973
Age50 years, 10 months, 14 days
JurisdictionNorthern Ireland
Dissolution04 Jun 2019
Years4 years, 10 months, 28 days

SUMMARY

KILLYBRACKEY DEVELOPMENT COMPANY LIMITED is an dissolved private limited company with number NI009533. It was incorporated 50 years, 10 months, 14 days ago, on 18 June 1973 and it was dissolved 4 years, 10 months, 28 days ago, on 04 June 2019. The company address is 34 Linseys Hill, Armagh, BT61 9HD, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 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: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-10

Old address: C/O C/O Oakdale Meats (Ni) Ltd Coalisland Road Dungannon County Tyrone BT71 6JT

New address: 34 Linseys Hill Armagh BT61 9HD

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 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: 27 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

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 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 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: 08 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-08

Old address: C/O Dungannon & District Co-Op Ltd. 6 Cullion Road Edendork Dungannon

New address: C/O C/O Oakdale Meats (Ni) Ltd Coalisland Road Dungannon County Tyrone BT71 6JT

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 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: 22 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Swaile

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Mallon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 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: 08 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type dormant

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: 08 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francis O'neill

Change date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Joseph Mallon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 04/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 371SR(NI)

Description: 04/07/08

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 04/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 04/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 03 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 04/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 04/07/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 04/07/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 04/07/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 04/07/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Feb 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 04/07/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

View document PDF

Legacy

Date: 31 Jul 1999

Category: Annual-return

Type: 371S(NI)

Description: 04/07/99 annual return shuttle

Documents

Legacy

Date: 10 Jul 1998

Category: Annual-return

Type: 371S(NI)

Description: 04/07/98 annual return shuttle

Documents

Legacy

Date: 18 May 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 12 Nov 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 09 Oct 1997

Category: Annual-return

Type: 371S(NI)

Description: 04/07/97 annual return shuttle

Documents

Legacy

Date: 18 Nov 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 29 Jul 1996

Category: Annual-return

Type: 371S(NI)

Description: 04/07/96 annual return shuttle

Documents

Legacy

Date: 04 Dec 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 08 Aug 1995

Category: Annual-return

Type: 371S(NI)

Description: 04/07/95 annual return shuttle

Documents

Legacy

Date: 08 Aug 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Oct 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Legacy

Date: 05 Aug 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Jul 1994

Category: Annual-return

Type: 371S(NI)

Description: 04/07/94 annual return shuttle

Documents

Legacy

Date: 18 Feb 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Legacy

Date: 07 Sep 1993

Category: Annual-return

Type: 371S(NI)

Description: 04/07/93 annual return shuttle

Documents

Legacy

Date: 11 Dec 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/92 annual accts

Documents

Legacy

Date: 09 Jul 1992

Category: Annual-return

Type: 371A(NI)

Description: 04/07/92 annual return form

Documents

Legacy

Date: 16 Jan 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Nov 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/91 annual accts

Documents

Legacy

Date: 13 Nov 1991

Category: Annual-return

Type: AR(NI)

Description: 04/07/91 annual return

Documents

Legacy

Date: 03 Apr 1991

Category: Annual-return

Type: AR(NI)

Description: 31/12/90 annual return

Documents

Legacy

Date: 25 Jan 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/90 annual accts

Documents

Legacy

Date: 22 Mar 1990

Category: Annual-return

Type: AR(NI)

Description: 31/12/89 annual return

Documents

Legacy

Date: 03 May 1989

Category: Accounts

Type: AC(NI)

Description: 31/03/88 annual accts

Documents

Legacy

Date: 03 May 1989

Category: Accounts

Type: AC(NI)

Description: 31/03/89 annual accts

Documents

Legacy

Date: 15 Mar 1989

Category: Annual-return

Type: AR(NI)

Description: 31/12/88 annual return

Documents

Legacy

Date: 09 Sep 1988

Category: Accounts

Type: AC(NI)

Description: 31/03/87 annual accts

Documents

Legacy

Date: 14 Mar 1988

Category: Annual-return

Type: AR(NI)

Description: 31/12/87 annual return

Documents

Legacy

Date: 05 Mar 1988

Category: Accounts

Type: AC(NI)

Description: 31/03/86 annual accts

Documents

Legacy

Date: 12 May 1987

Category: Annual-return

Type: AR(NI)

Description: 31/12/86 annual return

Documents

Legacy

Date: 06 May 1987

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Apr 1987

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 09 Apr 1987

Category: Annual-return

Type: AR(NI)

Description: 31/12/83 annual return

Documents

Legacy

Date: 09 Apr 1987

Category: Annual-return

Type: AR(NI)

Description: 31/12/85 annual return

Documents

Legacy

Date: 12 Mar 1987

Category: Accounts

Type: AC(NI)

Description: 31/03/85 annual accts

Documents

Legacy

Date: 24 Sep 1986

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Jun 1985

Category: Accounts

Type: AC(NI)

Description: 31/03/84 annual accts

Documents

Legacy

Date: 05 Jun 1985

Category: Annual-return

Type: AR(NI)

Description: 31/12/84 annual return

Documents

Legacy

Date: 27 Jun 1983

Category: Accounts

Type: A2(NI)

Description: Notice of ARD

Documents

Legacy

Date: 08 Feb 1983

Category: Annual-return

Type: AR(NI)

Description: 31/12/82 annual return

Documents

Legacy

Date: 18 Mar 1982

Category: Annual-return

Type: AR(NI)

Description: 31/12/81 annual return

Documents

Legacy

Date: 18 Mar 1982

Category: Annual-return

Type: AR(NI)

Description: 31/12/80 annual return

Documents

Legacy

Date: 27 May 1980

Category: Annual-return

Type: AR(NI)

Description: 31/12/78 annual return

Documents

Legacy

Date: 13 May 1980

Category: Annual-return

Type: AR(NI)

Description: 31/12/79 annual return

Documents

Legacy

Date: 10 Mar 1978

Category: Annual-return

Type: AR(NI)

Description: 31/12/77 annual return

Documents

Legacy

Date: 16 Mar 1977

Category: Annual-return

Type: AR(NI)

Description: 31/12/76 annual return

Documents

Particulars of a mortgage charge

Date: 13 May 1976

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 08 Mar 1976

Category: Annual-return

Type: AR(NI)

Description: 31/12/75 annual return

Documents

Legacy

Date: 06 Aug 1975

Category: Annual-return

Type: AR(NI)

Description: 31/12/74 annual return

Documents

Particulars of a mortgage charge

Date: 04 Jun 1975

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 22 Aug 1973

Category: Officers

Type: DIRS(NI)

Description: Particulars re directors

Documents

Legacy

Date: 06 Jul 1973

Category: Address

Type: SRO(NI)

Description: Situation of reg office

Documents


Some Companies

AXIOM ASSOCIATES LIMITED

2 VICTORIA ROAD,HERTFORDSHIRE,AL5 4EH

Number:05237294
Status:ACTIVE
Category:Private Limited Company

CASSOCONSULT LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:06622288
Status:ACTIVE
Category:Private Limited Company

GLOBEX MARKETS LTD

FOURTH FLOOR,LONDON,EC4M 9AF

Number:08291887
Status:ACTIVE
Category:Private Limited Company

HALSALL WINDOWS LIMITED

11 MOORSIDE AVENUE,BOLTON,BL1 6BE

Number:04433947
Status:ACTIVE
Category:Private Limited Company

HIT THE GROUND SPRINTING LIMITED

46 LINNET CLOSE,WELLINGBOROUGH,NN8 4UJ

Number:05790191
Status:ACTIVE
Category:Private Limited Company

LOVELACE EVENTS LTD

1 JOHN WELLS MEWS,ASHFORD,TN23 3SZ

Number:09564832
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