MC ATAVEY DEVELOPMENTS LIMITED

57 Crossdall Road 57 Crossdall Road, Co Armagh, BT60 3QJ
StatusDISSOLVED
Company No.NI054141
CategoryPrivate Limited Company
Incorporated03 Mar 2005
Age19 years, 1 month, 29 days
JurisdictionNorthern Ireland
Dissolution12 Dec 2019
Years4 years, 4 months, 20 days

SUMMARY

MC ATAVEY DEVELOPMENTS LIMITED is an dissolved private limited company with number NI054141. It was incorporated 19 years, 1 month, 29 days ago, on 03 March 2005 and it was dissolved 4 years, 4 months, 20 days ago, on 12 December 2019. The company address is 57 Crossdall Road 57 Crossdall Road, Co Armagh, BT60 3QJ.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 12 Sep 2019

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 12 Jun 2019

Action Date: 26 Feb 2019

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2019-02-26

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 07 Feb 2019

Action Date: 26 Feb 2018

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2018-02-26

Documents

View document PDF

Liquidation appointment of liquidator

Date: 21 Mar 2017

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 09 Mar 2017

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Annette Mcatavey

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-04

Officer name: Mr Brian Mcatavey

Documents

View document PDF

Liquidation completion of voluntary arrangement northern ireland

Date: 11 May 2016

Category: Insolvency

Type: 1.4(NI)

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 06 Apr 2016

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 20 Mar 2015

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Liquidation meeting approving companies voluntary arrangement northern ireland

Date: 28 Feb 2014

Category: Insolvency

Type: 1.1(NI)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2013

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2013

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mcatavey

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Mcatavey

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 25 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Nov 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mcatavey

Documents

View document PDF

Gazette notice compulsary

Date: 02 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Feb 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 27 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 27 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Brian Mcatavey

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-03

Officer name: Annette Mcatavey

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 03/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 03/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 03/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 08 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 03/03/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 04 Sep 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Jun 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 01 Feb 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 03 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B ROBERTS LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09746804
Status:ACTIVE
Category:Private Limited Company

BRIGHTON FAITH ASSOCIATION

ASM HOUSE,HASSOCKS,BN6 8QL

Number:09154454
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BÜHLER UK LIMITED

20 ATLANTIS AVENUE,,E16 2BF

Number:00434274
Status:ACTIVE
Category:Private Limited Company

L. S. S. ELECTRICAL PLANTS LTD

SUITE 11,LONDON,SW11 3BY

Number:11736309
Status:ACTIVE
Category:Private Limited Company

ORBITCOVE LIMITED

54 BEACON BUILDINGS LEIGHSWOOD ROAD,WALSALL,WS9 8AA

Number:03272871
Status:ACTIVE
Category:Private Limited Company

TONY BENSON MARKETING LIMITED

13-15 NETHERHALL ROAD,DONCASTER,DN1 2PH

Number:07467855
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