RAFFERTY HOSPITALITY PRODUCTS LIMITED

72 Cathedral Road, Armagh, BT61 8AG
StatusDISSOLVED
Company No.NI032114
CategoryPrivate Limited Company
Incorporated14 Mar 1997
Age27 years, 2 months, 9 days
JurisdictionNorthern Ireland
Dissolution24 Oct 2017
Years6 years, 6 months, 30 days

SUMMARY

RAFFERTY HOSPITALITY PRODUCTS LIMITED is an dissolved private limited company with number NI032114. It was incorporated 27 years, 2 months, 9 days ago, on 14 March 1997 and it was dissolved 6 years, 6 months, 30 days ago, on 24 October 2017. The company address is 72 Cathedral Road, Armagh, BT61 8AG.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Jun 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 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: 17 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with made up date

Date: 09 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Miscellaneous

Date: 18 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Statement of auditors on ceasing to hold office

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 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: 17 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Nicholas Hussey

Appointment date: 2013-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-24

Officer name: Mr Brian Michael May

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-24

Officer name: Georgina Alexandra Elizabeth Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-24

Officer name: Alastair Paul Mclaughlin

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Paul Budge

Termination date: 2013-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-24

Officer name: Richard Darragh Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-24

Officer name: Mr Andrew James Ball

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 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: 15 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgina Alexandra Elizabeth Thompson

Appointment date: 2013-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Mooney

Termination date: 2013-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Address

Type: AD01

Old address: Arthur Cox Northern Ireland Capital House 3 Upper Queen Street Belfast BT1 6PU

Change date: 2012-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 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: 16 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Second filing of form with form type

Date: 16 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: CH01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-12

Officer name: Richard Darragh Kelly

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Paul Mclaughlin

Change date: 2011-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 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: 17 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 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: 24 Mar 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Hussey

Change date: 2009-12-01

Documents

View document PDF

Resolution

Date: 05 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Dec 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Mooney

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alastair Paul Mclaughlin

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard Darragh Kelly

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Charles Paul Budge

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 371SR(NI)

Description: 14/03/09

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/03/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 20 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Jan 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 14/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 14/03/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 14/03/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/03/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Accounts

Type: AC(NI)

Description: 31/08/00 annual accts

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Annual-return

Type: 371S(NI)

Description: 14/03/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Annual-return

Type: 371S(NI)

Description: 14/03/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 31/08/99 annual accts

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Annual-return

Type: 371S(NI)

Description: 14/03/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Accounts

Type: AC(NI)

Description: 31/08/98 annual accts

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Annual-return

Type: 371S(NI)

Description: 14/03/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Dec 1997

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

ASPIRATIONS TEACHING LTD

47 WAVERLEY ROAD,SOUTHSEA,PO5 2PJ

Number:09787448
Status:ACTIVE
Category:Private Limited Company

AXA PRIMARY FUND EUROPE IV L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005941
Status:ACTIVE
Category:Limited Partnership

JENA TAXCONSULT LTD

FLAT 3 HARRY COURT,LONDON,NW4 4XJ

Number:07739683
Status:ACTIVE
Category:Private Limited Company

MONITORING TECHNOLOGIES LIMITED

16 ATTENBURYS PARK ESTATE, ATTENBURYS LANE,ALTRINCHAM,WA14 5QE

Number:03320285
Status:ACTIVE
Category:Private Limited Company

NAVIGATOR MANAGMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09033779
Status:ACTIVE
Category:Private Limited Company
Number:SC464778
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