SELECT FRAMES & GLASS LTD

Unit A1 Boucher Business Studios Unit A1 Boucher Business Studios, Belfast, BT12 6QH, Antrim
StatusDISSOLVED
Company No.NI023347
CategoryPrivate Limited Company
Incorporated30 Nov 1989
Age34 years, 5 months, 4 days
JurisdictionNorthern Ireland
Dissolution25 Aug 2021
Years2 years, 8 months, 10 days

SUMMARY

SELECT FRAMES & GLASS LTD is an dissolved private limited company with number NI023347. It was incorporated 34 years, 5 months, 4 days ago, on 30 November 1989 and it was dissolved 2 years, 8 months, 10 days ago, on 25 August 2021. The company address is Unit A1 Boucher Business Studios Unit A1 Boucher Business Studios, Belfast, BT12 6QH, Antrim.



Company Fillings

Gazette dissolved liquidation

Date: 25 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 25 May 2021

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Old address: 129/131 Whitewell Road Newtownabbey Co Antrim BT36 7EX

New address: Unit a1 Boucher Business Studios Glenmachan Place Belfast Antrim BT12 6QH

Change date: 2020-10-30

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 19 May 2020

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 05 May 2020

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 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: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 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: 04 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 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: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Gerard Devlin

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annabella Denvir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Devlin

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Denvir

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Annabella Denvir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/03/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/03/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/03/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

Legacy

Date: 28 Apr 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/03/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/03/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 05 May 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/03/99 annual return shuttle

Documents

Legacy

Date: 06 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 11 Jun 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/03/98 annual return shuttle

Documents

Legacy

Date: 11 Jun 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Mar 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/03/97 annual return shuttle

Documents

Legacy

Date: 04 Nov 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 04 Nov 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/03/96 annual return shuttle

Documents

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Nov 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 09 May 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/03/95 annual return shuttle

Documents

Legacy

Date: 04 Nov 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Legacy

Date: 25 Apr 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/03/94 annual return shuttle

Documents

Legacy

Date: 10 Nov 1993

Category: Accounts

Type: AC(NI)

Description: 31/12/92 annual accts

Documents

Legacy

Date: 23 Apr 1993

Category: Annual-return

Type: 371S(NI)

Description: 31/03/93 annual return shuttle

Documents

Legacy

Date: 15 Sep 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Sep 1992

Category: Annual-return

Type: 371A(NI)

Description: 31/03/92 annual return form

Documents

Legacy

Date: 15 Sep 1992

Category: Accounts

Type: AC(NI)

Description: 31/12/91 annual accts

Documents

Legacy

Date: 26 Nov 1991

Category: Accounts

Type: AC(NI)

Description: 31/12/90 annual accts

Documents

Legacy

Date: 21 Nov 1991

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 21 Nov 1991

Category: Annual-return

Type: AR(NI)

Description: 31/03/91 annual return

Documents

Resolution

Date: 17 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 17 Dec 1990

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 18 Jan 1990

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 21 Dec 1989

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Incorporation company

Date: 30 Nov 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 30 Nov 1989

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 30 Nov 1989

Category: Capital

Type: PUC1(NI)

Description: Statement of nominal cap

Documents

Legacy

Date: 30 Nov 1989

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 30 Nov 1989

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 30 Nov 1989

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

ADAPTIVE8 LIMITED

BRYNAMLWG,ABERYSTWYTH,SY23 4RD

Number:08281528
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLACKNELL VENTURES LIMITED

20 WESTLANDS WAY,OXTED,RH8 0ND

Number:07858405
Status:ACTIVE
Category:Private Limited Company

BROUGHTON CARE LIMITED

88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:05212179
Status:ACTIVE
Category:Private Limited Company

G M BUILDING & DIGGERS LIMITED

UNIT 1, 658 CHESTER ROAD,BIRMINGHAM,B23 5TE

Number:10058066
Status:ACTIVE
Category:Private Limited Company

KINVAID FARMS

KINVAID FARM,PERTHSHIRE,

Number:SL001057
Status:ACTIVE
Category:Limited Partnership

TITAN LINKS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09492700
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