J. V. PRIMROSE (GREENISLAND) LIMITED

44 Montgomery Road 44 Montgomery Road, BT6 9HL
StatusDISSOLVED
Company No.NI018550
CategoryPrivate Limited Company
Incorporated14 Jun 1985
Age39 years, 4 days
JurisdictionNorthern Ireland
Dissolution18 Apr 2023
Years1 year, 2 months

SUMMARY

J. V. PRIMROSE (GREENISLAND) LIMITED is an dissolved private limited company with number NI018550. It was incorporated 39 years, 4 days ago, on 14 June 1985 and it was dissolved 1 year, 2 months ago, on 18 April 2023. The company address is 44 Montgomery Road 44 Montgomery Road, BT6 9HL.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Capital

Type: SH19

Date: 2022-08-19

Capital : 10,000 GBP

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 12 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/07/22

Documents

View document PDF

Resolution

Date: 12 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 28 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2020

Action Date: 28 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 28 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-02

Psc name: Udg Healthcare (Uk) Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 28 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2017

Action Date: 28 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 28 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 28 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2014

Action Date: 28 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2013

Action Date: 28 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2012

Action Date: 28 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2011

Action Date: 28 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2010

Action Date: 28 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Guerin

Change date: 2010-01-14

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-14

Officer name: Michael Geddis

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Geddis

Change date: 2010-01-14

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2009

Action Date: 28 Aug 2009

Category: Accounts

Type: AA01

New date: 2009-08-28

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 14/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Capital

Type: 1656B(NI)

Description: Dec dirs h/c ass acq shs

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 30 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Capital

Type: 1656B(NI)

Description: Dec dirs h/c ass acq shs

Documents

View document PDF

Resolution

Date: 30 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Sep 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 14/01/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 14/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 14/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/01/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 30/04/01 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 14/01/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 30/04/00 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 14/01/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Accounts

Type: AC(NI)

Description: 30/04/99 annual accts

Documents

Legacy

Date: 03 Mar 1999

Category: Accounts

Type: AC(NI)

Description: 30/04/98 annual accts

Documents

Legacy

Date: 29 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 14/01/99 annual return shuttle

Documents

Legacy

Date: 02 Jun 1998

Category: Accounts

Type: AC(NI)

Description: 30/04/97 annual accts

Documents

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 14/01/98 annual return shuttle

Documents

Legacy

Date: 01 May 1997

Category: Accounts

Type: AC(NI)

Description: 30/04/96 annual accts

Documents

Particulars of a mortgage charge

Date: 29 Oct 1996

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 29 Oct 1996

Category: Annual-return

Type: 371S(NI)

Description: 14/01/97 annual return shuttle

Documents

Legacy

Date: 12 Mar 1996

Category: Accounts

Type: AC(NI)

Description: 30/04/95 annual accts

Documents

Legacy

Date: 31 Jan 1996

Category: Annual-return

Type: 371S(NI)

Description: 14/01/96 annual return shuttle

Documents

Legacy

Date: 27 Feb 1995

Category: Accounts

Type: AC(NI)

Description: 30/04/94 annual accts

Documents

Legacy

Date: 31 Jan 1995

Category: Annual-return

Type: 371S(NI)

Description: 14/01/95 annual return shuttle

Documents

Legacy

Date: 09 Apr 1994

Category: Accounts

Type: AC(NI)

Description: 30/04/93 annual accts

Documents

Legacy

Date: 09 Apr 1994

Category: Annual-return

Type: 371S(NI)

Description: 14/01/94 annual return shuttle

Documents

Legacy

Date: 03 Feb 1993

Category: Annual-return

Type: 371S(NI)

Description: 14/01/93 annual return shuttle

Documents

Legacy

Date: 12 Nov 1992

Category: Accounts

Type: AC(NI)

Description: 30/04/92 annual accts

Documents

Legacy

Date: 23 Jun 1992

Category: Accounts

Type: AC(NI)

Description: 30/04/91 annual accts

Documents

Legacy

Date: 23 Jun 1992

Category: Annual-return

Type: 371A(NI)

Description: 14/01/92 annual return form

Documents


Some Companies

AUDLEYS WOOD HOTEL (NO. 2) LIMITED

THE OLD LIBRARY, THE DRIVE,KENT,TN13 3AB

Number:06493611
Status:ACTIVE
Category:Private Limited Company

HAFCO PHARMA LTD

74A SPOTLAND ROAD,ROCHDALE,OL12 6PQ

Number:09187809
Status:ACTIVE
Category:Private Limited Company

INT'L ENGINEERING COMPANY (IEC) LTD

55 CHISLEHURST ROAD,CHISLEHURST,BR7 5NP

Number:08457880
Status:ACTIVE
Category:Private Limited Company

LIVEWIRE SOFTWARE SYSTEMS LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09745628
Status:ACTIVE
Category:Private Limited Company

RICHARDSON'S WILLS LTD

52 NAILSEA PARK,BRISTOL,BS48 1BB

Number:08572052
Status:ACTIVE
Category:Private Limited Company

TESCO PEG LIMITED

TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA

Number:06480309
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