MOSSGIEL DEVELOPMENTS (DIAMOND GARDENS) LIMITED

The Office Dock, Unit 2 Channel Wharf The Office Dock, Unit 2 Channel Wharf, Belfast, BT3 9DE, Co. Antrim
StatusDISSOLVED
Company No.NI048381
CategoryPrivate Limited Company
Incorporated22 Oct 2003
Age20 years, 7 months, 7 days
JurisdictionNorthern Ireland
Dissolution03 Sep 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver

Date: 26 Jun 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver

Date: 26 Jun 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver

Date: 09 May 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver

Date: 09 May 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

Liquidation receiver appointment of receiver

Date: 15 Nov 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 15 Nov 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 22/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 22/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 29 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 22/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 22/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Apr 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Apr 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 22/10/04 annual return shuttle

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

A.C.SERVICES (UK) LIMITED

LINWOOD ST. PETERS ROAD,LEICESTER,LE8 5WJ

Number:04186268
Status:ACTIVE
Category:Private Limited Company

CHEFNINO LTD

37A ANCHOR ROAD,WALSALL,WS9 8PT

Number:09501803
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GERALDINE LIMITED

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

PETRODARE LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11917834
Status:ACTIVE
Category:Private Limited Company

RETIREMENT SOLUTIONS LIMITED

14 CLEVELEYS AVENUE,ROCHDALE,OL16 4PD

Number:07969480
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