DESIGN YARD LIMITED - THE

Cavanaghkelly Cavanaghkelly, Dungannon, BT71 6AP, Tyrone
StatusDISSOLVED
Company No.NI050034
CategoryPrivate Limited Company
Incorporated25 Mar 2004
Age20 years, 2 months, 5 days
JurisdictionNorthern Ireland
Dissolution04 Jun 2022
Years1 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

Gazette dissolved liquidation

Date: 04 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 04 Mar 2022

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation statement of affairs northern ireland

Date: 13 Feb 2020

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 13 Feb 2020

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 13 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Padraig Donnelly

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seana Clarke

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Thomas Hughes

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Donnelly

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 25/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 25/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 25/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 May 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 371S(NI)

Description: 25/03/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Jun 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2004

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF


Some Companies

ASSISTIVE LEARNING LTD

2 MAPLE COURT,MACCLESFIELD,SK10 2JE

Number:09651031
Status:ACTIVE
Category:Private Limited Company

BLUE SKIES HOLDINGS LIMITED

PETERBRIDGE HOUSE,NORTHAMPTON,NN4 7HB

Number:04049445
Status:ACTIVE
Category:Private Limited Company

BOXED PRODUCTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11389570
Status:ACTIVE
Category:Private Limited Company

BUGGY CONSTRUCTIONS LIMITED

FLAT 5, STUART HOUSE,LONDON,E16 1TS

Number:10155828
Status:ACTIVE
Category:Private Limited Company

DSR DERBY LIMITED

THE OLD COACH HOUSE,RUGELEY,WS15 2EL

Number:11783057
Status:ACTIVE
Category:Private Limited Company

HAMBRIDGE PROPERTIES LIMITED

TREETOPS BIBLE FIELDS,BASINGSTOKE,RG25 2AN

Number:08398846
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