ABC OUTDOOR LIMITED

27 College Gardens, Belfast, BT9 6BS
StatusDISSOLVED
Company No.NI020709
CategoryPrivate Limited Company
Incorporated17 Jul 1987
Age36 years, 9 months, 28 days
JurisdictionNorthern Ireland
Dissolution03 Apr 2016
Years8 years, 1 month, 11 days

SUMMARY

ABC OUTDOOR LIMITED is an dissolved private limited company with number NI020709. It was incorporated 36 years, 9 months, 28 days ago, on 17 July 1987 and it was dissolved 8 years, 1 month, 11 days ago, on 03 April 2016. The company address is 27 College Gardens, Belfast, BT9 6BS.



Company Fillings

Gazette dissolved liquidation

Date: 03 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 03 Jan 2016

Action Date: 15 Dec 2015

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2015-12-15

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 03 Jan 2016

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cathy Murphy

Termination date: 2015-11-04

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 02 Oct 2015

Action Date: 24 Sep 2015

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Aiden John Dunning

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Old address: Elliott Duffy Garrett Solicitors Royston House 34 Upper Queen Street Belfast BT1 6FD

New address: 27 College Gardens Belfast BT9 6BS

Change date: 2014-10-07

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 07 Oct 2014

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 07 Oct 2014

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 07 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exterion media metro services (uk) LIMITED\certificate issued on 20/01/14

Documents

View document PDF

Change of name notice

Date: 20 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-15

Officer name: Mr Anthony Booker

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aiden Dunning

Appointment date: 2013-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-15

Officer name: Nicholas Paul Thomas

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abc outdoor LIMITED\certificate issued on 12/11/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Mr Nicholas Paul Thomas

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Paul Thomas

Change date: 2010-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2010

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Embley

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Punter

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Thomas

Documents

View document PDF

Legacy

Date: 22 Feb 2009

Category: Annual-return

Type: 371SR(NI)

Description: 15/12/08

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 15/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Change-of-name

Type: CNR-D(NI)

Description: Chng name res fee waived

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 15/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 15/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 371S(NI)

Description: 15/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 371S(NI)

Description: 15/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 15/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 31 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 15/12/01 annual return shuttle

Documents

Legacy

Date: 07 Jul 2001

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 18 Jun 2001

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 10 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Mar 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 24 Feb 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Feb 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 15/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 15/12/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 15/12/99 annual return shuttle

Documents

Legacy

Date: 07 Nov 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 07 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 12 Jun 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Apr 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Apr 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Apr 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Feb 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Feb 1998

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 14 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 15/12/97 annual return shuttle

Documents

Legacy

Date: 10 Oct 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/12/96 annual return shuttle

Documents

Legacy

Date: 06 Nov 1996

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

Legacy

Date: 20 Sep 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/12/95 annual return shuttle

Documents

Legacy

Date: 13 Oct 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Mar 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/12/94 annual return shuttle

Documents


Some Companies

CONFINITY SOLUTIONS LTD

92 ABBOTTS ROAD,SOUTHALL,UB1 1HU

Number:11439157
Status:ACTIVE
Category:Private Limited Company

D S WINDOWS & DOORS LIMITED

MAXWELL COTTAGE,LUNCARTY,PH1 3EX

Number:SC490410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G.P.E. (MARCOL HOUSE) LIMITED

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:07046709
Status:ACTIVE
Category:Private Limited Company

GAINTEL LTD

12 GAINSBOROUGH HILL,WEST MIDLANDS,DY8 2DU

Number:04268363
Status:ACTIVE
Category:Private Limited Company

METRO TIMBER LIMITED

2 VILLIERS COURT,CHEAM,SM2 7AJ

Number:07477471
Status:ACTIVE
Category:Private Limited Company

THE RIGHT TRACK GROUP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09610775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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