GLENCLOY CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | NI043120 |
Category | Private Limited Company |
Incorporated | 02 May 2002 |
Age | 22 years, 1 month |
Jurisdiction | Northern Ireland |
Dissolution | 16 Nov 2019 |
Years | 4 years, 6 months, 16 days |
SUMMARY
GLENCLOY CONSTRUCTION LIMITED is an dissolved private limited company with number NI043120. It was incorporated 22 years, 1 month ago, on 02 May 2002 and it was dissolved 4 years, 6 months, 16 days ago, on 16 November 2019. The company address is 4 Gartford Lane 4 Gartford Lane, Co Antrim, BT44 0HU.
Company Fillings
Liquidation notice of final meeting of creditors northern ireland
Date: 16 Aug 2019
Category: Insolvency
Type: 4.44(NI)
Documents
Liquidation appointment of liquidator northern ireland
Date: 18 Jun 2018
Category: Insolvency
Type: 4.32(NI)
Documents
Liquidation compulsory winding up order
Date: 24 Feb 2016
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 02 Oct 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 02 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Dissolved compulsory strike off suspended
Date: 15 Oct 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Appoint person secretary company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Gerard Mcloughlin
Documents
Termination secretary company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nuala Mcloughlin
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date
Date: 13 May 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 25 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 31 Mar 2009
Category: Annual-return
Type: AR01
Made up date: 2009-03-31
Documents
Gazette filings brought up to date
Date: 10 Jul 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 26 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/03/08 annual return shuttle
Documents
Legacy
Date: 26 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Particulars of a mortgage charge
Date: 22 Oct 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 22 Oct 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/03/07 annual return shuttle
Documents
Legacy
Date: 14 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Particulars of a mortgage charge
Date: 28 Sep 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 28 Sep 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 28 Sep 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 28 Sep 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/03/06 annual return shuttle
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/03/05 annual return shuttle
Documents
Legacy
Date: 25 May 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Particulars of a mortgage charge
Date: 01 Nov 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 31 Oct 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 13 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/03/04 annual return shuttle
Documents
Legacy
Date: 11 Feb 2004
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Particulars of a mortgage charge
Date: 17 Dec 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 17 Dec 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 07 Aug 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 09 May 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/03/03 annual return shuttle
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Dec 2002
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 03 Dec 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 28 Nov 2002
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 07 Oct 2002
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Aug 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Aug 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Aug 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 12 Aug 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 08 Aug 2002
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 02 May 2002
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 02 May 2002
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 02 May 2002
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 02 May 2002
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
23 SANDALWOOD MANSIONS,,LONDON,W8 5UR
Number: | 07837544 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11563967 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENACRES,STOWMARKET,IP14 5QE
Number: | 05060986 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYVALDSEN ENTREPRENOER AS AVD FIBER LTD
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07540509 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CASCADES (HARTFIELD CRESCENT) MANAGEMENT LIMITED
KFH HOUSE,LONDON,SW19 7QA
Number: | 03733382 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCLEOD HOUSE 119,EDINBURGH,EH7 5EX
Number: | SC518398 |
Status: | ACTIVE |
Category: | Private Limited Company |