GANE DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | NI035103 |
Category | Private Limited Company |
Incorporated | 30 Oct 1998 |
Age | 25 years, 6 months, 22 days |
Jurisdiction | Northern Ireland |
Dissolution | 10 Nov 2017 |
Years | 6 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
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
Liquidation return of final meeting members voluntary winding up northern ireland
Date: 10 Aug 2017
Category: Insolvency
Type: 4.72(NI)
Documents
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
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
Liquidation declaration of solvency northern ireland
Date: 11 Jan 2017
Category: Insolvency
Type: 4.71(NI)
Documents
Liquidation appointment of liquidator
Date: 11 Jan 2017
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 11 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 30/10/08 annual return shuttle
Documents
Legacy
Date: 13 Mar 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 371S(NI)
Description: 30/10/07 annual return shuttle
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 30/10/06 annual return shuttle
Documents
Legacy
Date: 03 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 09 May 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 30/10/05 annual return shuttle
Documents
Legacy
Date: 07 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/04 annual accts
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 371S(NI)
Description: 30/10/04 annual return shuttle
Documents
Legacy
Date: 21 Apr 2004
Category: Accounts
Type: AC(NI)
Description: 31/05/03 annual accts
Documents
Legacy
Date: 01 Feb 2004
Category: Annual-return
Type: 371S(NI)
Description: 30/10/03 annual return shuttle
Documents
Legacy
Date: 21 Mar 2003
Category: Accounts
Type: AC(NI)
Description: 31/05/02 annual accts
Documents
Particulars of a mortgage charge
Date: 18 Dec 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 30/10/02 annual return shuttle
Documents
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
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 371S(NI)
Description: 30/10/01 annual return shuttle
Documents
Legacy
Date: 05 Mar 2001
Category: Accounts
Type: AC(NI)
Description: 31/05/00 annual accts
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 30/10/00 annual return shuttle
Documents
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
Legacy
Date: 02 Apr 1999
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
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
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
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11875594 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |