NEWTOWN HOUSE DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | NI051621 |
Category | Private Limited Company |
Incorporated | 02 Sep 2004 |
Age | 19 years, 9 months |
Jurisdiction | Northern Ireland |
Dissolution | 05 Dec 2023 |
Years | 5 months, 28 days |
SUMMARY
NEWTOWN HOUSE DEVELOPMENTS LTD is an dissolved private limited company with number NI051621. It was incorporated 19 years, 9 months ago, on 02 September 2004 and it was dissolved 5 months, 28 days ago, on 05 December 2023. The company address is Mourne House Mourne House, Downshire Road, BT34 1EE, Newry.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation receiver cease to act receiver
Date: 29 Jan 2021
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 29 Jan 2021
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 29 Jan 2021
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 29 Jan 2021
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 29 Jan 2021
Action Date: 23 Jan 2021
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2021-01-23
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 29 Jan 2021
Action Date: 23 Jan 2021
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2021-01-23
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 29 Jan 2021
Action Date: 23 Jan 2021
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2021-01-23
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 28 Jan 2021
Action Date: 23 Jan 2021
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2021-01-23
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 09 Dec 2020
Action Date: 23 Jul 2020
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2020-07-23
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 09 Dec 2020
Action Date: 23 Jul 2020
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2020-07-23
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 16 Sep 2020
Action Date: 23 Jul 2020
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2020-07-23
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 16 Sep 2020
Action Date: 23 Jul 2020
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2020-07-23
Documents
Liquidation receiver appointment of receiver
Date: 07 Aug 2019
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 30 Jul 2019
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 30 Jul 2019
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 30 Jul 2019
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Gazette filings brought up to date
Date: 17 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Administrative restoration company
Date: 03 Aug 2018
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2017
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Administrative restoration company
Date: 09 May 2017
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 02 Sep 2006
Category: Annual-return
Type: AR01
Made up date: 2006-09-02
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 02 Sep 2005
Category: Annual-return
Type: AR01
Made up date: 2005-09-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Bernard Owen Mckewitt
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Daniel Joseph Mckevitt
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 02 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 02 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 02 Sep 2007
Category: Annual-return
Type: AR01
Made up date: 2007-09-02
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Restoration order of court
Date: 23 Dec 2011
Category: Restoration
Type: AC92
Documents
Legacy
Date: 23 Jan 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 23 Jan 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 23 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 30/04/07 annual accts
Documents
Particulars of a mortgage charge
Date: 26 Nov 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 08 Jun 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 09 May 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 02 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Feb 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 14 Sep 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Particulars of a mortgage charge
Date: 21 Jun 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 16 Jun 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 26 Aug 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 23 Feb 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 22 Sep 2004
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Sep 2004
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 02 Sep 2004
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 02 Sep 2004
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 02 Sep 2004
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
136 STAMFORD HILL,,N16 6QT
Number: | 04166862 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A STATION ROAD,EPPING,CM16 4HG
Number: | 08516506 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 DALE HALL LANE,IPSWICH,,IP1 4LS
Number: | 11499755 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10695718 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEST NORTH WEST ELECTRICAL LTD
36 FARRINGDON ROAD,WARRINGTON,WA2 8NE
Number: | 10650768 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPE HOUSE,KETTERING,NN15 6BL
Number: | 11666964 |
Status: | ACTIVE |
Category: | Private Limited Company |