MOSSGIEL DEVELOPMENTS (DIAMOND GARDENS) LIMITED
Status | DISSOLVED |
Company No. | NI048381 |
Category | Private Limited Company |
Incorporated | 22 Oct 2003 |
Age | 20 years, 7 months, 7 days |
Jurisdiction | Northern Ireland |
Dissolution | 03 Sep 2019 |
Years | 4 years, 8 months, 26 days |
SUMMARY
MOSSGIEL DEVELOPMENTS (DIAMOND GARDENS) LIMITED is an dissolved private limited company with number NI048381. It was incorporated 20 years, 7 months, 7 days ago, on 22 October 2003 and it was dissolved 4 years, 8 months, 26 days ago, on 03 September 2019. The company address is The Office Dock, Unit 2 Channel Wharf The Office Dock, Unit 2 Channel Wharf, Belfast, BT3 9DE, Co. Antrim.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 26 Jun 2018
Action Date: 12 Oct 2017
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2017-10-12
Documents
Liquidation receiver cease to act receiver
Date: 26 Jun 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 26 Jun 2018
Action Date: 12 Oct 2017
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2017-10-12
Documents
Liquidation receiver cease to act receiver
Date: 26 Jun 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 09 May 2018
Action Date: 12 May 2017
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2017-05-12
Documents
Liquidation receiver cease to act receiver
Date: 09 May 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 09 May 2018
Action Date: 12 May 2017
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2017-05-12
Documents
Liquidation receiver cease to act receiver
Date: 09 May 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Liquidation receiver appointment of receiver
Date: 15 Nov 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 15 Nov 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 27 Oct 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 27 Oct 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 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: 26 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 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 Oct 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 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: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Ferrin
Change date: 2010-10-22
Documents
Change person secretary company with change date
Date: 25 Oct 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Greene
Change date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 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: 03 Nov 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change registered office address company with date old address
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-22
Old address: the Office Dock, Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE Northern Ireland
Documents
Change registered office address company with date old address
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Address
Type: AD01
Old address: Unit 1 Channel Wharf 21 Old Channel Road Belfast BT3 9DE
Change date: 2009-10-22
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Ferrin
Change date: 2009-10-22
Documents
Legacy
Date: 04 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 22/10/08 annual return shuttle
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 371S(NI)
Description: 22/10/07 annual return shuttle
Documents
Legacy
Date: 16 Nov 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 08 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 03 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 29 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 22/10/06 annual return shuttle
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 22/10/05 annual return shuttle
Documents
Legacy
Date: 06 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Particulars of a mortgage charge
Date: 18 Apr 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 18 Apr 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 22/10/04 annual return shuttle
Documents
Legacy
Date: 25 Feb 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Particulars of a mortgage charge
Date: 02 Dec 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 02 Dec 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Oct 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 22 Oct 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 22 Oct 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 22 Oct 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Miscellaneous
Date: 22 Oct 2003
Category: Miscellaneous
Type: MISC
Description: 03/04/17
Documents
Some Companies
LINWOOD ST. PETERS ROAD,LEICESTER,LE8 5WJ
Number: | 04186268 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 09501803 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
47 FRITH ROAD,CROYDON,CR0 1TB
Number: | 04952469 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKETEC PRACTICAL PRODUCTS LTD.
UNIT 5,,ABERDEEN,AB11 5EE
Number: | SC381466 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11917834 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CLEVELEYS AVENUE,ROCHDALE,OL16 4PD
Number: | 07969480 |
Status: | ACTIVE |
Category: | Private Limited Company |