KILLYBRACKEY DEVELOPMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | NI009533 |
Category | Private Limited Company |
Incorporated | 18 Jun 1973 |
Age | 50 years, 10 months, 14 days |
Jurisdiction | Northern Ireland |
Dissolution | 04 Jun 2019 |
Years | 4 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
Dissolution application strike off company
Date: 08 Mar 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Swaile
Documents
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
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Mallon
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 04/07/09 annual return shuttle
Documents
Legacy
Date: 04 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 371SR(NI)
Description: 04/07/08
Documents
Legacy
Date: 31 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 04/07/07 annual return shuttle
Documents
Legacy
Date: 22 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 371S(NI)
Description: 04/07/06 annual return shuttle
Documents
Legacy
Date: 19 Dec 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 03 Jul 2005
Category: Annual-return
Type: 371S(NI)
Description: 04/07/05 annual return shuttle
Documents
Legacy
Date: 28 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 04/07/04 annual return shuttle
Documents
Legacy
Date: 28 Jan 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 371S(NI)
Description: 04/07/03 annual return shuttle
Documents
Legacy
Date: 26 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 371S(NI)
Description: 04/07/02 annual return shuttle
Documents
Legacy
Date: 05 Nov 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 16 Jul 2001
Category: Annual-return
Type: 371S(NI)
Description: 04/07/01 annual return shuttle
Documents
Legacy
Date: 03 Feb 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 19 Aug 2000
Category: Annual-return
Type: 371S(NI)
Description: 04/07/00 annual return shuttle
Documents
Legacy
Date: 03 Dec 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
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
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
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
2 VICTORIA ROAD,HERTFORDSHIRE,AL5 4EH
Number: | 05237294 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 06622288 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,LONDON,EC4M 9AF
Number: | 08291887 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 JOHN WELLS MEWS,ASHFORD,TN23 3SZ
Number: | 09564832 |
Status: | ACTIVE |
Category: | Private Limited Company |