GANE DEVELOPMENTS LIMITED

403 Lisburn Rd, Belfast, BT9 7EW, Co Antrim
StatusDISSOLVED
Company No.NI035103
CategoryPrivate Limited Company
Incorporated30 Oct 1998
Age25 years, 6 months, 22 days
JurisdictionNorthern Ireland
Dissolution10 Nov 2017
Years6 years, 6 months, 11 days

SUMMARY

GANE DEVELOPMENTS LIMITED is an dissolved private limited company with number NI035103. It was incorporated 25 years, 6 months, 22 days ago, on 30 October 1998 and it was dissolved 6 years, 6 months, 11 days ago, on 10 November 2017. The company address is 403 Lisburn Rd, Belfast, BT9 7EW, Co Antrim.



Company Fillings

Gazette dissolved liquidation

Date: 10 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2017-07-31

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 10 Aug 2017

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Old address: , Suite 1 Fountain Centre, College Street, Belfast, Antrim, BT1 6ET

Change date: 2017-01-11

New address: 403 Lisburn Rd Belfast Co Antrim BT9 7EW

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 11 Jan 2017

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 11 Jan 2017

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-03

Old address: , C/O Kearney & Co., Suite 1 + 2 Fountain Centre, College Street, Belfast, BT1 6ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Naomi Honor Fitzpatrick

Change date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Dominic Fitzpatrick

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Naomi Honor Fitzpatrick

Change date: 2009-12-04

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 30/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Accounts

Type: AC(NI)

Description: 31/05/05 annual accts

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 31/05/04 annual accts

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Accounts

Type: AC(NI)

Description: 31/05/03 annual accts

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 31/05/02 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Dec 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Accounts

Type: AC(NI)

Description: 31/05/01 annual accts

Documents

Legacy

Date: 06 Mar 2002

Category: Accounts

Type: AC(NI)

Description: 31/05/01 annual accts

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Accounts

Type: AC(NI)

Description: 31/05/00 annual accts

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/10/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

Legacy

Date: 06 Oct 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 30/10/99 annual return shuttle

Documents

Legacy

Date: 15 Apr 1999

Category: Certificate

Type: 405(NI)

Description: Cert reg of charge in GB

Documents

Particulars of a mortgage charge

Date: 15 Apr 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 02 Apr 1999

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 07 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 07 Dec 1998

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Dec 1998

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 07 Dec 1998

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 30 Oct 1998

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 30 Oct 1998

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 30 Oct 1998

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 30 Oct 1998

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

APX ARCHITECTURE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11875594
Status:ACTIVE
Category:Private Limited Company

JGIT - IT SOLUTIONS LIMITED

7 ROSEBERY ROAD,CHATHAM,ME4 6LG

Number:09133721
Status:ACTIVE
Category:Private Limited Company

RAMPAGE MAS COMMUNITY INTEREST COMPANY

UK CENTRE FOR CARNIVAL ARTS BUSINESS UNIT DEVELOPMENT,LUTON,LU1 3JA

Number:08747404
Status:ACTIVE
Category:Community Interest Company

S. M. L. (CLEANING) SERVICES LIMITED

73 PORTSWOOD ROAD,SOUTHAMPTON,SO17 2FU

Number:03146836
Status:ACTIVE
Category:Private Limited Company

SPHERO LIMITED

27 HIGH STREET,WELLINGBOROUGH,NN29 7AA

Number:09831025
Status:ACTIVE
Category:Private Limited Company

THE FURNISHING SOLUTION (WEYBRIDGE) LTD

KENBURY,WEYBRIDGE,KT13 8YA

Number:09909012
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