Q.D. PROPERTIES LIMITED

The Diamond Centre The Diamond Centre, Magherafelt, BT45 6ED
StatusDISSOLVED
Company No.NI040473
CategoryPrivate Limited Company
Incorporated27 Mar 2001
Age23 years, 2 months, 21 days
JurisdictionNorthern Ireland
Dissolution15 Oct 2021
Years2 years, 8 months, 2 days

SUMMARY

Q.D. PROPERTIES LIMITED is an dissolved private limited company with number NI040473. It was incorporated 23 years, 2 months, 21 days ago, on 27 March 2001 and it was dissolved 2 years, 8 months, 2 days ago, on 15 October 2021. The company address is The Diamond Centre The Diamond Centre, Magherafelt, BT45 6ED.



Company Fillings

Gazette dissolved liquidation

Date: 15 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

Date: 15 Jul 2021

Action Date: 06 Jul 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-07-06

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 15 Jul 2021

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

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

Date: 11 Dec 2020

Action Date: 02 Dec 2020

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2020-12-02

Documents

View document PDF

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

Date: 20 Dec 2019

Action Date: 02 Dec 2019

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2019-12-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Old address: Unit 5 Hyde Business Park 17 Pennyburn Industrial Estate Derry BT48 0LU

New address: The Diamond Centre Market Street Magherafelt BT45 6ED

Change date: 2018-12-13

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 13 Dec 2018

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 13 Dec 2018

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 13 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 25 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-25

Officer name: Mr Gerard Austin O' Callaghan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Legacy

Date: 02 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 02 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: Terence Gerard Houston

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Diamond

Change date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 27/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 27/03/08 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 Feb 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 371S(NI)

Description: 27/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Sep 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 27/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 27/03/04 annual return shuttle

Documents

Legacy

Date: 07 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 27/03/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 11 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 27/03/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 18 Jul 2001

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 18 Jul 2001

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

Resolution

Date: 18 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 07 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Jun 2001

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Jun 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Miscellaneous

Date: 27 Mar 2001

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 27 Mar 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 27 Mar 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 27 Mar 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

ALMOST LIFE SIZE LIMITED

21 ERNLEIGH ROAD,IPSWICH,IP4 5LU

Number:10238310
Status:ACTIVE
Category:Private Limited Company

CHAHANI LTD.

OFFICE Q,LONDON,SE15 2NL

Number:09402770
Status:ACTIVE
Category:Private Limited Company

DAKKA PARTNERS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10090307
Status:ACTIVE
Category:Private Limited Company

JAYCEENET CONSULTANCY LIMITED

74A HIGH STREET,LONDON,E11 2RJ

Number:11246256
Status:ACTIVE
Category:Private Limited Company

NEUVILLE TRADING LIMITED

SUITE 6 5 PERCY STREET,LONDON,W1T 1DG

Number:07440115
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STOVE CENTRE GLASGOW LTD

4 CAIRNHILL ROAD,GLASGOW,G61 1AT

Number:SC590579
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