KIER PARKMAN TWO (NI) LIMITED

Shorefield House Shorefield House, Holywood, BT18 9JQ, Co.Down
StatusDISSOLVED
Company No.NI021928
CategoryPrivate Limited Company
Incorporated14 Sep 1988
Age35 years, 9 months, 4 days
JurisdictionNorthern Ireland
Dissolution06 Sep 2019
Years4 years, 9 months, 12 days

SUMMARY

KIER PARKMAN TWO (NI) LIMITED is an dissolved private limited company with number NI021928. It was incorporated 35 years, 9 months, 4 days ago, on 14 September 1988 and it was dissolved 4 years, 9 months, 12 days ago, on 06 September 2019. The company address is Shorefield House Shorefield House, Holywood, BT18 9JQ, Co.down.



Company Fillings

Gazette dissolved liquidation

Date: 06 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 06 Jun 2019

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bethan Melges

Change date: 2019-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Lee Foreman

Termination date: 2018-10-26

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 15 May 2018

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 15 May 2018

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Parkman Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH19

Date: 2017-06-01

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 01 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/05/17

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Thomas Lee Foreman

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anoop Kang

Termination date: 2016-12-22

Documents

View document PDF

Resolution

Date: 02 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Crowther

Termination date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Stewart Pearson

Termination date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Mr Anoop Kang

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bethan Melges

Appointment date: 2016-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-08

Officer name: Paul Adrian Rayner

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicky Cobden

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul England

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Stewart Pearson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Massie

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Massie

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adrian Rayner

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicky Cobden

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Shaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Sjogren

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christine Shaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David England

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Young

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Carl Sjogren

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Lee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kelly Lee

Change date: 2010-06-26

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Amanda Massie

Change date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Crowther

Change date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Mr Kevin Andrew Young

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Amanda Jane Massie

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 371A(NI)

Description: 26/06/09 annual return form

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 371A(NI)

Description: 26/06/08 annual return form

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 371A(NI)

Description: 26/06/07 annual return form

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 26/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 20 Aug 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Aug 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 26/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Nov 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 26/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 26/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 26/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 26/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 371S(NI)

Description: 26/06/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

BROADLANE SUPPLIES LTD

52 LYLES ROAD,CAMBRIDGE,CB24 8QR

Number:07415731
Status:ACTIVE
Category:Private Limited Company

FRESHWEB LTD

1-2 HARBOUR HOUSE,SHOREHAM BY SEA,BN43 5HZ

Number:10865421
Status:ACTIVE
Category:Private Limited Company

GREENENERCO LIMITED

1 KINGS ARMS YARD,LONDON,EC2R 7AF

Number:07570475
Status:ACTIVE
Category:Private Limited Company

NEWBURY ACADEMY TRUST

TRINITY SCHOOL LOVE LANE,NEWBURY,RG14 2DU

Number:08142572
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PAUL C. ELLIOTT CREATIVE SERVICES LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:01736472
Status:ACTIVE
Category:Private Limited Company

SWIFTBUILD LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:09518380
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