DUNGANNON WEST COMMUNITY TRUST

Unit 7a, Annagh Centre Ballysaggart Business Complex Unit 7a, Annagh Centre Ballysaggart Business Complex, Dungannon, BT70 1BS, Northern Ireland
StatusACTIVE
Company No.NI037540
Category
Incorporated09 Dec 1999
Age24 years, 6 months, 8 days
JurisdictionNorthern Ireland

SUMMARY

DUNGANNON WEST COMMUNITY TRUST is an active with number NI037540. It was incorporated 24 years, 6 months, 8 days ago, on 09 December 1999. The company address is Unit 7a, Annagh Centre Ballysaggart Business Complex Unit 7a, Annagh Centre Ballysaggart Business Complex, Dungannon, BT70 1BS, Northern Ireland.



Company Fillings

Gazette notice voluntary

Date: 11 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Donaghy

Termination date: 2023-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 26 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-26

Officer name: William Christopher Waugh

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dungannon West Renewal Limited

Cessation date: 2019-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fintan Mcaliskey

Appointment date: 2019-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-09

Officer name: Brian Macauley

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Patrick Mallon

Appointment date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: Unit 7a, Annagh Centre Ballysaggart Business Complex 2 Beechvalley Way Dungannon BT70 1BS

Old address: Unit 7 Phase 2 Ballysaggart Business Complex 2 Beechvalley Way Dungannon Co Tyrone BT70 1BS

Change date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Kerr

Appointment date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Mr Andrew Trotter

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Mr Brian Macauley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Thomas Conlon

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Teresa Pearson

Appointment date: 2016-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ann Donaghy

Appointment date: 2015-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Patrick Joseph Mcloughlin

Termination date: 2016-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-18

Officer name: Fintan Mcaliskey

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Denise Mcnally

Appointment date: 2014-12-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Patrick Joseph Mcloughlin

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Fintan Mcaliskey

Change date: 2013-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karin Tierney

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-05

Officer name: Thomas Conlon

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-05

Officer name: William Christopher Waugh

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Dinsmore

Change date: 2011-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Fintan Mcaliskey

Change date: 2011-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karin Bridget Tierney

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karin Tierney

Documents

View document PDF

Annual return company with made up date

Date: 21 Jan 2010

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karin Tierney

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fintan Mcaliskey

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 09/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 09/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 09/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 15 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 09/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 25 Mar 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 09/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 09/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 09/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 09/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 07 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 09/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 09 Dec 1999

Category: Reregistration

Type: 40-5A(NI)

Description: Decln reg co exempt LTD

Documents

Legacy

Date: 09 Dec 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

BALLYGOWANS PROPERTY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11308813
Status:ACTIVE
Category:Private Limited Company

CRAIL INVESTMENT CONSULTANCY LIMITED

GORSE VIEW,CRANLEIGH,GU6 8QP

Number:10393524
Status:ACTIVE
Category:Private Limited Company

CREATIVERACE LIMITED

NO. 1 LEEDS,LEEDS,LS12 1BE

Number:01371077
Status:ACTIVE
Category:Private Limited Company

ECOTECH TRADING LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:11627365
Status:ACTIVE
Category:Private Limited Company

GILBERT BIRDSALL TRADING LIMITED

WEST 2 ASAMA COURT,NEWCASTLE UPON TYNE,NE4 7YD

Number:01931157
Status:ACTIVE
Category:Private Limited Company

K'N'S ENTERPRISES LIMITED

4 FORD STREET,NEWPORT,NP20 4BU

Number:10728219
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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