BELFAST CONTAINER SERVICES (N.I.) LIMITED

Fitzmaurice Mcconville & Co Fitzmaurice Mcconville & Co, 2 Queens Road, BT27 4TZ, Lisburn
StatusDISSOLVED
Company No.NI029888
CategoryPrivate Limited Company
Incorporated29 Aug 1995
Age28 years, 9 months, 21 days
JurisdictionNorthern Ireland
Dissolution28 Jun 2019
Years4 years, 11 months, 21 days

SUMMARY

BELFAST CONTAINER SERVICES (N.I.) LIMITED is an dissolved private limited company with number NI029888. It was incorporated 28 years, 9 months, 21 days ago, on 29 August 1995 and it was dissolved 4 years, 11 months, 21 days ago, on 28 June 2019. The company address is Fitzmaurice Mcconville & Co Fitzmaurice Mcconville & Co, 2 Queens Road, BT27 4TZ, Lisburn.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 28 Mar 2019

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 29 Jun 2017

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 29 Sep 2015

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Liquidation compulsory winding up order

Date: 16 Jan 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frank Smyth

Change date: 2012-11-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-15

Officer name: Gary Smyth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 29/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 29/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 371SR(NI)

Description: 29/08/07

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 29/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 29/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 31/08/04 annual accts

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 19 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 29/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 31/08/03 annual accts

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 29/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/08/02 annual accts

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 29/08/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/08/01 annual accts

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Particulars of a mortgage charge

Date: 08 Feb 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 15 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 29/08/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 31/08/00 annual accts

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 29/08/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 31/08/99 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Sep 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Annual-return

Type: 371S(NI)

Description: 29/08/99 annual return shuttle

Documents

Legacy

Date: 02 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 31/08/98 annual accts

Documents

Legacy

Date: 03 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 29/08/98 annual return shuttle

Documents

Legacy

Date: 30 Jun 1998

Category: Accounts

Type: AC(NI)

Description: 31/08/97 annual accts

Documents

Legacy

Date: 27 Nov 1997

Category: Annual-return

Type: 371S(NI)

Description: 29/08/97 annual return shuttle

Documents

Legacy

Date: 02 Jul 1997

Category: Accounts

Type: AC(NI)

Description: 31/08/96 annual accts

Documents

Legacy

Date: 23 Oct 1996

Category: Annual-return

Type: 371S(NI)

Description: 29/08/96 annual return shuttle

Documents

Legacy

Date: 04 Sep 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Miscellaneous

Date: 29 Aug 1995

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

Legacy

Date: 29 Aug 1995

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 29 Aug 1995

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 29 Aug 1995

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 29 Aug 1995

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

ANABODE LIMITED

ELIZABETH HOUSE,LONDON,SE1 7NQ

Number:09914949
Status:ACTIVE
Category:Private Limited Company

KNOCKOUT NIGHTLIFE LIMITED

FLAT 1,GRANTHAM,NG31 6EZ

Number:11271328
Status:ACTIVE
Category:Private Limited Company

MYSTERYSTEAK LTD

132 ROLLESTON DRIVE,NOTTINGHAM,NG5 7JQ

Number:11963637
Status:ACTIVE
Category:Private Limited Company

SEM247 LIMITED

8 THURSTON GATE,PETERBOROUGH,PE3 6SX

Number:11082704
Status:ACTIVE
Category:Private Limited Company

SUBTROL LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC463322
Status:ACTIVE
Category:Private Limited Company

THE ONLINE CHANDLERY LIMITED

8 BLAKE ROAD,CIRENCESTER,GL7 2EG

Number:07453521
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