SELKIRK INVESTMENTS LIMITED

C/O Grant Thornton (Ni) Llp C/O Grant Thornton (Ni) Llp, Belfast, BT1 6JH, Co Antrim
StatusDISSOLVED
Company No.NI021155
CategoryPrivate Limited Company
Incorporated18 Dec 1987
Age36 years, 5 months, 29 days
JurisdictionNorthern Ireland
Dissolution09 Nov 2023
Years7 months, 7 days

SUMMARY

SELKIRK INVESTMENTS LIMITED is an dissolved private limited company with number NI021155. It was incorporated 36 years, 5 months, 29 days ago, on 18 December 1987 and it was dissolved 7 months, 7 days ago, on 09 November 2023. The company address is C/O Grant Thornton (Ni) Llp C/O Grant Thornton (Ni) Llp, Belfast, BT1 6JH, Co Antrim.



Company Fillings

Gazette dissolved liquidation

Date: 09 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

Date: 09 Aug 2023

Action Date: 25 Jul 2023

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2023-07-25

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 09 Aug 2023

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

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

Date: 25 May 2023

Action Date: 10 May 2023

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2023-05-10

Documents

View document PDF

Liquidation appointment of liquidator

Date: 22 Nov 2022

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation cease to act as liquidator northern ireland

Date: 21 Nov 2022

Category: Insolvency

Type: 4.41(NI)

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 24 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

Change date: 2022-05-20

Old address: 11 Middle Braniel Road Belfast BT5 7TU Northern Ireland

New address: C/O Grant Thornton (Ni) Llp 12-15 Donegall Square West Belfast Co Antrim BT1 6JH

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 20 May 2022

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 20 May 2022

Category: Insolvency

Type: VL1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

Old address: 130 Upper Knockbreda Road Belfast N Ireland BT6 9QB

New address: 11 Middle Braniel Road Belfast BT5 7TU

Change date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-29

Officer name: Michele Lorna Jackson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Patrick Mc Garry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mcgarry

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michele Lorna Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Patrick Mcgarry

Change date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Ann Hurley

Change date: 2010-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Aug 2009

Category: Annual-return

Type: 371SR(NI)

Description: 07/06/09

Documents

View document PDF

Legacy

Date: 01 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 07/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 07/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 07/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 07/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 07/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 371S(NI)

Description: 07/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 04 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 07/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/01 annual accts

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 07/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Feb 2001

Category: Accounts

Type: AC(NI)

Description: 30/04/00 annual accts

Documents

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 371S(NI)

Description: 07/06/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 30/04/99 annual accts

Documents

Legacy

Date: 24 Jul 1999

Category: Annual-return

Type: 371S(NI)

Description: 07/06/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 May 1999

Category: Accounts

Type: AC(NI)

Description: 30/04/98 annual accts

Documents

Legacy

Date: 03 Aug 1998

Category: Annual-return

Type: 371S(NI)

Description: 07/06/98 annual return shuttle

Documents

Legacy

Date: 02 Mar 1998

Category: Accounts

Type: AC(NI)

Description: 30/04/97 annual accts

Documents

Legacy

Date: 16 Jun 1997

Category: Annual-return

Type: 371S(NI)

Description: 07/06/97 annual return shuttle

Documents

Legacy

Date: 26 Jan 1997

Category: Accounts

Type: AC(NI)

Description: 30/04/96 annual accts

Documents

Legacy

Date: 13 Jun 1996

Category: Annual-return

Type: 371S(NI)

Description: 07/06/96 annual return shuttle

Documents

Legacy

Date: 07 Mar 1996

Category: Accounts

Type: AC(NI)

Description: 30/04/95 annual accts

Documents

Legacy

Date: 13 Jun 1995

Category: Annual-return

Type: 371S(NI)

Description: 07/06/95 annual return shuttle

Documents

Legacy

Date: 01 Mar 1995

Category: Accounts

Type: AC(NI)

Description: 30/04/94 annual accts

Documents

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 371S(NI)

Description: 23/06/94 annual return shuttle

Documents

Legacy

Date: 30 Dec 1993

Category: Accounts

Type: AC(NI)

Description: 30/04/93 annual accts

Documents

Particulars of a mortgage charge

Date: 10 Dec 1993

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 10 Dec 1993

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 04 Aug 1993

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 01 Jul 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Jul 1993

Category: Annual-return

Type: 371S(NI)

Description: 25/06/93 annual return shuttle

Documents

Legacy

Date: 15 Mar 1993

Category: Accounts

Type: AC(NI)

Description: 30/04/92 annual accts

Documents

Legacy

Date: 21 Oct 1992

Category: Annual-return

Type: 371A(NI)

Description: 01/07/92 annual return form

Documents

Legacy

Date: 06 Jul 1992

Category: Annual-return

Type: 371A(NI)

Description: 01/07/91 annual return form

Documents

Legacy

Date: 07 Mar 1992

Category: Accounts

Type: AC(NI)

Description: 30/04/91 annual accts

Documents

Legacy

Date: 05 Mar 1991

Category: Accounts

Type: AC(NI)

Description: 30/04/90 annual accts

Documents

Legacy

Date: 20 Dec 1990

Category: Annual-return

Type: AR(NI)

Description: 01/07/90 annual return

Documents

Legacy

Date: 03 Apr 1990

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 23 Mar 1990

Category: Accounts

Type: AC(NI)

Description: 30/04/89 annual accts

Documents

Legacy

Date: 21 Aug 1989

Category: Annual-return

Type: AR(NI)

Description: 01/07/89 annual return

Documents

Legacy

Date: 23 Aug 1988

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 20 Jun 1988

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 20 Jun 1988

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Jun 1988

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 20 Jun 1988

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

BRAVE THE SKIES LIMITED

9 BARLEYCORN YARD,YORK,YO1 9TX

Number:10479847
Status:ACTIVE
Category:Private Limited Company

GADE SA CARDS & GIFTS LIMITED

112 CRISPIN CRESCENT,BEDDINGTON,CR0 4UF

Number:07220423
Status:ACTIVE
Category:Private Limited Company

HU-TECH EXPERTS LIMITED

497 GOWER ROAD,SWANSEA,SA2 7DY

Number:11285541
Status:ACTIVE
Category:Private Limited Company

KNDN

GOTHIC HOUSE,PENKRIDGE,ST19 5DJ

Number:10192267
Status:ACTIVE
Category:Private Unlimited Company

LAVABRIAR LIMITED

ANGLO DAL HOUSE,EDGWARE,HA8 7EB

Number:11195810
Status:ACTIVE
Category:Private Limited Company

TIM QUALLITY CARE AND SUPPORT SERVICE LTD

11 HAWBUSH GREEN,BASILDON,SS13 1QL

Number:09406047
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