J. V. PRIMROSE (GREENISLAND) LIMITED
Status | DISSOLVED |
Company No. | NI018550 |
Category | Private Limited Company |
Incorporated | 14 Jun 1985 |
Age | 39 years, 4 days |
Jurisdiction | Northern Ireland |
Dissolution | 18 Apr 2023 |
Years | 1 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
Dissolution voluntary strike off suspended
Date: 01 Oct 2022
Category: Dissolution
Type: SOAS(A)
Documents
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
Legacy
Date: 12 Aug 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/07/22
Documents
Resolution
Date: 12 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 09 Aug 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 23 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 14/01/09 annual return shuttle
Documents
Legacy
Date: 19 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 28/02/08 annual accts
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jun 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 27 Jun 2008
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 14/01/08 annual return shuttle
Documents
Legacy
Date: 31 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 28/02/07 annual accts
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 14/01/07 annual return shuttle
Documents
Legacy
Date: 09 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 28/02/06 annual accts
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Dec 2006
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 371S(NI)
Description: 14/01/06 annual return shuttle
Documents
Legacy
Date: 07 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 30/04/05 annual accts
Documents
Legacy
Date: 07 Oct 2005
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 07 Oct 2005
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 07 Oct 2005
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 30 Sep 2005
Category: Capital
Type: 1656B(NI)
Description: Dec dirs h/c ass acq shs
Documents
Legacy
Date: 30 Sep 2005
Category: Capital
Type: 1656A(NI)
Description: Decl re assist acqn shs
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 30 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Sep 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Sep 2005
Category: Capital
Type: 1656A(NI)
Description: Decl re assist acqn shs
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Sep 2005
Category: Capital
Type: 1656B(NI)
Description: Dec dirs h/c ass acq shs
Documents
Resolution
Date: 30 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Sep 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 29 Sep 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Particulars of a mortgage charge
Date: 16 Sep 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 12 Sep 2005
Category: Other
Type: SD(NI)
Description: Statutory declaration
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 371S(NI)
Description: 14/01/05 annual return shuttle
Documents
Legacy
Date: 14 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 30/04/04 annual accts
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 14/01/04 annual return shuttle
Documents
Legacy
Date: 17 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 30/04/03 annual accts
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 14/01/03 annual return shuttle
Documents
Legacy
Date: 24 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 30/04/02 annual accts
Documents
Legacy
Date: 27 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 14/01/02 annual return shuttle
Documents
Legacy
Date: 29 Nov 2001
Category: Accounts
Type: AC(NI)
Description: 30/04/01 annual accts
Documents
Legacy
Date: 27 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 14/01/01 annual return shuttle
Documents
Legacy
Date: 21 Nov 2000
Category: Accounts
Type: AC(NI)
Description: 30/04/00 annual accts
Documents
Legacy
Date: 23 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 14/01/00 annual return shuttle
Documents
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 |
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 |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09745628 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 NAILSEA PARK,BRISTOL,BS48 1BB
Number: | 08572052 |
Status: | ACTIVE |
Category: | Private Limited Company |
TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA
Number: | 06480309 |
Status: | ACTIVE |
Category: | Private Limited Company |