DONCAM LIMITED

47 Castle Road, Cookstown, BT80 8TN, Northern Ireland
StatusDISSOLVED
Company No.NI032923
CategoryPrivate Limited Company
Incorporated10 Sep 1997
Age26 years, 9 months, 9 days
JurisdictionNorthern Ireland
Dissolution12 Dec 2023
Years6 months, 7 days

SUMMARY

DONCAM LIMITED is an dissolved private limited company with number NI032923. It was incorporated 26 years, 9 months, 9 days ago, on 10 September 1997 and it was dissolved 6 months, 7 days ago, on 12 December 2023. The company address is 47 Castle Road, Cookstown, BT80 8TN, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Roisin Bridget Campbell

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roisin Bridget Campbell

Cessation date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: Roisin Bridget Campbell

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Roisin Bridget Campbell

Change date: 2019-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 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: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

New address: 47 Castle Road Cookstown BT80 8TN

Change date: 2017-09-22

Old address: Unit 2 Derryloran Industrial Estate Sandholes Road Cookstown County Tyrone BT80 9LU Northern Ireland

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 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: 21 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-20

New address: Unit 2 Derryloran Industrial Estate Sandholes Road Cookstown County Tyrone BT80 9LU

Old address: Unit 7 Derryloran Industrial Estate Sandholes Road Cookstown County Tyrone BT80 9LU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Paul Noel Campbell

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mrs Roisin Bridget Campbell

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Noel Campbell

Change date: 2013-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Old address: 6 Adair Park Cookstown Co. Tyrone BT80 8PP

Change date: 2013-09-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Roisin Bridget Campbell

Change date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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: 02 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 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: 19 Oct 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 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: 27 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roisin Bridget Campbell

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 10/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

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: 18 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 10/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 23 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 10/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 22 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 10/09/05 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Jul 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 10/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 10/09/03 annual return shuttle

Documents

Legacy

Date: 07 Sep 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 09 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 10/09/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 06 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 10/09/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 30/09/99 annual accts

Documents

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Mar 2000

Category: Annual-return

Type: 371S(NI)

Description: 10/09/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 30/09/98 annual accts

Documents

Legacy

Date: 04 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 10/09/98 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Jun 1998

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Feb 1998

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Oct 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Sep 1997

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 10 Sep 1997

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 10 Sep 1997

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 10 Sep 1997

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 10 Sep 1997

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents


Some Companies

E-MOTION ENGINEERING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09709087
Status:ACTIVE
Category:Private Limited Company

HAMER INTERNATIONAL LIMITED

THE OLD RECTORY,TOWCESTER,NN12 8LR

Number:02500300
Status:ACTIVE
Category:Private Limited Company

HAWTREY DEVELOPMENTS LTD

WILLOW TREE FARM,IVER,SL0 9QZ

Number:11012801
Status:ACTIVE
Category:Private Limited Company

JIGSAW SCENERY LIMITED

5 COVERACK PLACE,MILTON KEYNES,MK4 3BA

Number:09468448
Status:ACTIVE
Category:Private Limited Company

OUTBOUND RECORDS LTD

2 MASCALL CLOSE,HEREFORD,HR2 7GG

Number:11890951
Status:ACTIVE
Category:Private Limited Company

REDLINE 9 RACING LTD

3 UPTON TOWANS,HAYLE,TR27 5BJ

Number:11643439
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