DESIGN YARD LIMITED - THE
Status | DISSOLVED |
Company No. | NI050034 |
Category | Private Limited Company |
Incorporated | 25 Mar 2004 |
Age | 20 years, 2 months, 5 days |
Jurisdiction | Northern Ireland |
Dissolution | 04 Jun 2022 |
Years | 1 year, 11 months, 26 days |
SUMMARY
DESIGN YARD LIMITED - THE is an dissolved private limited company with number NI050034. It was incorporated 20 years, 2 months, 5 days ago, on 25 March 2004 and it was dissolved 1 year, 11 months, 26 days ago, on 04 June 2022. The company address is Cavanaghkelly Cavanaghkelly, Dungannon, BT71 6AP, Tyrone.
Company Fillings
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 04 Mar 2022
Category: Insolvency
Type: 4.73(NI)
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 04 Mar 2021
Action Date: 03 Feb 2021
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2021-02-03
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Address
Type: AD01
Old address: 1 the Dye House Linen Green Moygashel Dungannon County Tyrone BT71 7HB Northern Ireland
Change date: 2020-02-13
New address: Cavanaghkelly 36-38 Northland Row Dungannon Tyrone BT71 6AP
Documents
Liquidation statement of affairs northern ireland
Date: 13 Feb 2020
Category: Insolvency
Type: 4.21(NI)
Documents
Liquidation appointment of liquidator
Date: 13 Feb 2020
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 13 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Address
Type: AD01
New address: 1 the Dye House Linen Green Moygashel Dungannon County Tyrone BT71 7HB
Old address: 32B Coalisland Road Dungannon Co Tyrone BT71 6NA
Change date: 2015-09-11
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-04
Officer name: Sean Thomas Hughes
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person secretary company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Padraig Donnelly
Documents
Termination secretary company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Seana Clarke
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Thomas Hughes
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Termination director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Donnelly
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Change person director company with change date
Date: 15 Jun 2012
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Padraig Donnelly
Documents
Change person director company with change date
Date: 15 Jun 2012
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Francis Donnelly
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 25 Mar 2009
Category: Annual-return
Type: AR01
Made up date: 2009-03-25
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 25/03/08 annual return shuttle
Documents
Legacy
Date: 24 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/08 annual accts
Documents
Legacy
Date: 12 May 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Jul 2007
Category: Accounts
Type: AC(NI)
Description: 30/06/06 annual accts
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 25/03/07 annual return shuttle
Documents
Legacy
Date: 14 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 25/03/06 annual return shuttle
Documents
Legacy
Date: 14 May 2006
Category: Accounts
Type: AC(NI)
Description: 30/06/05 annual accts
Documents
Legacy
Date: 10 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 30/06/04 annual accts
Documents
Legacy
Date: 06 Jun 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 371S(NI)
Description: 25/03/05 annual return shuttle
Documents
Legacy
Date: 09 Jul 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Jun 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 May 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 May 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 May 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Mar 2004
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 25 Mar 2004
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 25 Mar 2004
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 25 Mar 2004
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
2 MAPLE COURT,MACCLESFIELD,SK10 2JE
Number: | 09651031 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETERBRIDGE HOUSE,NORTHAMPTON,NN4 7HB
Number: | 04049445 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11389570 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5, STUART HOUSE,LONDON,E16 1TS
Number: | 10155828 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COACH HOUSE,RUGELEY,WS15 2EL
Number: | 11783057 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREETOPS BIBLE FIELDS,BASINGSTOKE,RG25 2AN
Number: | 08398846 |
Status: | ACTIVE |
Category: | Private Limited Company |