KERR HENDERSON (NO.2) LIMITED
Status | DISSOLVED |
Company No. | NI037573 |
Category | Private Limited Company |
Incorporated | 15 Dec 1999 |
Age | 24 years, 5 months, 21 days |
Jurisdiction | Northern Ireland |
Dissolution | 08 Jun 2021 |
Years | 2 years, 11 months, 27 days |
SUMMARY
KERR HENDERSON (NO.2) LIMITED is an dissolved private limited company with number NI037573. It was incorporated 24 years, 5 months, 21 days ago, on 15 December 1999 and it was dissolved 2 years, 11 months, 27 days ago, on 08 June 2021. The company address is 29-32 College Gardens, Belfast, BT9 6BT.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Cessation of a person with significant control
Date: 21 Dec 2020
Action Date: 06 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Kerr
Cessation date: 2019-08-06
Documents
Accounts with accounts type dormant
Date: 18 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type dormant
Date: 23 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type dormant
Date: 25 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type dormant
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 25 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-24
Officer name: Anthony Paul Morgan
Documents
Certificate change of name company
Date: 24 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kerr henderson morgan LIMITED\certificate issued on 24/02/15
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type dormant
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type dormant
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Paul Morgan
Documents
Appoint person director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Henderson Kerr
Documents
Certificate change of name company
Date: 18 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stakeholder (northern ireland) LIMITED\certificate issued on 18/05/12
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type dormant
Date: 31 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Williams
Documents
Termination director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Slevin
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person secretary company with change date
Date: 12 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-15
Officer name: Robert James Williams
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Michael Kerr
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Edward Joseph Slevin
Change date: 2009-12-15
Documents
Change registered office address company with date old address
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-11
Old address: Kerr Henderson 29-31 College Gardens Belfast BT9 6BT
Documents
Accounts with accounts type dormant
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 15/12/08 annual return shuttle
Documents
Legacy
Date: 17 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 15 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 15/12/06 annual return shuttle
Documents
Legacy
Date: 29 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 28 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 15/12/05 annual return shuttle
Documents
Legacy
Date: 15 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 15/12/04 annual return shuttle
Documents
Legacy
Date: 15 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 15/12/03 annual return shuttle
Documents
Legacy
Date: 03 Nov 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 15/12/02 annual return shuttle
Documents
Legacy
Date: 17 Oct 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 20 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 15/12/01 annual return shuttle
Documents
Legacy
Date: 03 Feb 2001
Category: Annual-return
Type: 371S(NI)
Description: 15/12/00 annual return shuttle
Documents
Legacy
Date: 15 Dec 1999
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 15 Dec 1999
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 15 Dec 1999
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 15 Dec 1999
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
SUITE S5 THE CATALYST,YORK,YO10 5GA
Number: | 08053683 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 ULLSWATER ROAD,MANCHESTER,M29 7AQ
Number: | 09066165 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4 OAKS HOUSE,EPSOM,KT18 7RG
Number: | OC389770 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11004074 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 UPPER WAY,FARNHAM,GU9 8RL
Number: | 11260647 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 HIGH STREET HIGH STREET,IPSWICH,IP7 5EA
Number: | 09665969 |
Status: | ACTIVE |
Category: | Private Limited Company |