HOLEMASTERS (N.I.) LIMITED

Arthur Boyd & Co 5th Floor Causeway Tower Arthur Boyd & Co 5th Floor Causeway Tower, Belfast, BT2 8DN
StatusLIQUIDATION
Company No.NI025918
CategoryPrivate Limited Company
Incorporated25 Sep 1991
Age32 years, 8 months, 6 days
JurisdictionNorthern Ireland

SUMMARY

HOLEMASTERS (N.I.) LIMITED is an liquidation private limited company with number NI025918. It was incorporated 32 years, 8 months, 6 days ago, on 25 September 1991. The company address is Arthur Boyd & Co 5th Floor Causeway Tower Arthur Boyd & Co 5th Floor Causeway Tower, Belfast, BT2 8DN.



Company Fillings

Liquidation appointment of liquidator northern ireland

Date: 06 Jun 2017

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: Arthur Boyd & Co 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN

Old address: 57-59 Manse Road Newtownabbey County Antrim BT36 6RW Northern Ireland

Change date: 2017-03-28

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 May 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: James Murdock

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donald O'neill

Change date: 2010-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2011

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-31

Officer name: Donald O'neill

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Old address: 57/59 Manse Road Glengormley Belfast BT36 6RR

Change date: 2011-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 31 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/08/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 15 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/08/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/08/00 annual return shuttle

Documents

Legacy

Date: 04 Jul 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

Legacy

Date: 01 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 14 Oct 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/08/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/08/98 annual return shuttle

Documents

Legacy

Date: 21 Oct 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 17 Aug 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Oct 1997

Category: Annual-return

Type: 371S(NI)

Description: 25/09/97 annual return shuttle

Documents

Legacy

Date: 31 Jul 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 10 Feb 1997

Category: Annual-return

Type: 371S(NI)

Description: 25/09/96 annual return shuttle

Documents

Legacy

Date: 12 Sep 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 21 Apr 1996

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 02 Apr 1996

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 16 Oct 1995

Category: Annual-return

Type: 371S(NI)

Description: 25/09/95 annual return shuttle

Documents

Legacy

Date: 02 Aug 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Particulars of a mortgage charge

Date: 03 Jul 1995

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 15 Nov 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Oct 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Legacy

Date: 20 Oct 1994

Category: Annual-return

Type: 371S(NI)

Description: 25/09/94 annual return shuttle

Documents

Legacy

Date: 21 Oct 1993

Category: Annual-return

Type: 371S(NI)

Description: 25/09/93 annual return shuttle

Documents

Legacy

Date: 14 Oct 1993

Category: Accounts

Type: AC(NI)

Description: 31/12/92 annual accts

Documents

Legacy

Date: 30 Oct 1992

Category: Annual-return

Type: 371A(NI)

Description: 25/09/92 annual return form

Documents

Legacy

Date: 06 Feb 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Jan 1992

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 15 Jan 1992

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 30 Oct 1991

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Oct 1991

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Oct 1991

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Oct 1991

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Miscellaneous

Date: 25 Sep 1991

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 25 Sep 1991

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 25 Sep 1991

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 25 Sep 1991

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 25 Sep 1991

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

41 RYC LIMITED

41 ROYAL YORK CRESCENT,BRISTOL,BS8 4JS

Number:02848497
Status:ACTIVE
Category:Private Limited Company

CHEZLAW LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:04382348
Status:ACTIVE
Category:Private Limited Company

JAT (NO.2) LIMITED

SUITE 1 FOUNTAIN CENTRE,BELFAST,BT1 6ET

Number:NI616840
Status:ACTIVE
Category:Private Limited Company

MIRAKAY LIMITED

737 MAIN ROAD,HARWICH,CO12 4LZ

Number:11308383
Status:ACTIVE
Category:Private Limited Company

P DUBE HEALTHCARE RESOURCES LIMITED

249 MANNINGHAM LANE,BRADFORD,BD8 7ER

Number:11311570
Status:ACTIVE
Category:Private Limited Company

ROB CORNS NEURO LIMITED

THE ROOKERY,SICKLINGHALL,LS22 4BD

Number:09621107
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