DALY PARK PROPERTIES LIMITED

6 Trevor Hill, Newry, BT34 1DN, County Down, Northern Ireland
StatusDISSOLVED
Company No.NI043165
CategoryPrivate Limited Company
Incorporated13 May 2002
Age22 years, 1 month, 2 days
JurisdictionNorthern Ireland
Dissolution22 Sep 2020
Years3 years, 8 months, 23 days

SUMMARY

DALY PARK PROPERTIES LIMITED is an dissolved private limited company with number NI043165. It was incorporated 22 years, 1 month, 2 days ago, on 13 May 2002 and it was dissolved 3 years, 8 months, 23 days ago, on 22 September 2020. The company address is 6 Trevor Hill, Newry, BT34 1DN, County Down, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Park

Change date: 2019-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Gerard Lavery

Change date: 2019-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Gerard Daly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

New address: 6 Trevor Hill Newry County Down BT34 1DN

Change date: 2019-05-14

Old address: 6 Trevor Hill Newry Co. Down BT34 1DN

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Capital return purchase own shares

Date: 31 Dec 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Ann Doran

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Doran

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-13

Officer name: Mrs Ann Doran

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Lavery

Change date: 2011-05-13

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-13

Officer name: Mr Erard Daly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 13/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 13/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 13/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 13/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 13/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 13/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Particulars of a mortgage charge

Date: 18 Feb 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Jul 2002

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 19 Jul 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 19 Jul 2002

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 May 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 13 May 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 13 May 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 13 May 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents


Some Companies

BCA SOLUTIONS LIMITED

5 BALLAND WAY,NORTHAMPTON,NN4 6AU

Number:06353546
Status:ACTIVE
Category:Private Limited Company

ESKE CONSTRUCTION LTD

50 CHURCH DRIVE,LONDON,NW9 8DR

Number:08942768
Status:ACTIVE
Category:Private Limited Company

GIFTGAME LIMITED

7 STATION COTTAGES,MORPETH,NE65 0YH

Number:08106844
Status:ACTIVE
Category:Private Limited Company

MANCHESTER SATELLITE LTD

3 VISCOUNT DRIVE,MANCHESTER,M24 4JT

Number:07286412
Status:ACTIVE
Category:Private Limited Company

READYGRASS INSTALLATIONS LTD

UNIT 1 TY MAWR,ABERGELE,LL22 7SW

Number:11764383
Status:ACTIVE
Category:Private Limited Company

SMART WEAR LIMITED

39 ST. FILLANS ROAD,LONDON,SE6 1DQ

Number:07375319
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