SELECT FRAMES & GLASS LTD
Status | DISSOLVED |
Company No. | NI023347 |
Category | Private Limited Company |
Incorporated | 30 Nov 1989 |
Age | 34 years, 5 months, 4 days |
Jurisdiction | Northern Ireland |
Dissolution | 25 Aug 2021 |
Years | 2 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
Liquidation return of final meeting members voluntary winding up northern ireland
Date: 25 May 2021
Category: Insolvency
Type: 4.72(NI)
Documents
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
Liquidation declaration of solvency northern ireland
Date: 19 May 2020
Category: Insolvency
Type: 4.71(NI)
Documents
Liquidation appointment of liquidator
Date: 05 May 2020
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 05 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Gerard Devlin
Documents
Termination secretary company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Annabella Denvir
Documents
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
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
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
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
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
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
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/03/09 annual return shuttle
Documents
Legacy
Date: 20 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/03/08 annual return shuttle
Documents
Legacy
Date: 08 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/03/07 annual return shuttle
Documents
Legacy
Date: 07 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/03/06 annual return shuttle
Documents
Legacy
Date: 22 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 26 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/03/04 annual return shuttle
Documents
Legacy
Date: 03 Nov 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/03/03 annual return shuttle
Documents
Legacy
Date: 30 Dec 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/03/02 annual return shuttle
Documents
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
Legacy
Date: 01 Nov 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 371S(NI)
Description: 31/03/00 annual return shuttle
Documents
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
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
BRYNAMLWG,ABERYSTWYTH,SY23 4RD
Number: | 08281528 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 WESTLANDS WAY,OXTED,RH8 0ND
Number: | 07858405 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 FARM,PERTHSHIRE,
Number: | SL001057 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09492700 |
Status: | ACTIVE |
Category: | Private Limited Company |