CHALMERS DEVELOPMENTS LIMITED

27-29 Gordon Street, Belfast, BT1 2LG
StatusDISSOLVED
Company No.NI055949
CategoryPrivate Limited Company
Incorporated20 Jul 2005
Age18 years, 9 months, 18 days
JurisdictionNorthern Ireland
Dissolution13 Mar 2020
Years4 years, 1 month, 25 days

SUMMARY

CHALMERS DEVELOPMENTS LIMITED is an dissolved private limited company with number NI055949. It was incorporated 18 years, 9 months, 18 days ago, on 20 July 2005 and it was dissolved 4 years, 1 month, 25 days ago, on 13 March 2020. The company address is 27-29 Gordon Street, Belfast, BT1 2LG.



Company Fillings

Gazette dissolved liquidation

Date: 13 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 13 Dec 2019

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 22 Mar 2019

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Oct 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 03 Mar 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 03 Mar 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 03 Mar 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 03 Mar 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 03 Mar 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 03 Mar 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-11

Officer name: John Wilson

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 17 Sep 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 27 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 27 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 27 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 27 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 27 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 27 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Address

Type: AD01

Old address: Fortwilliam Business Park 37 Dargan Road Belfast BT3 9JU

Change date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

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: 12 Oct 2010

Action Date: 20 Jul 2007

Category: Annual-return

Type: AR01

Made up date: 2007-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 20 Jul 2006

Category: Annual-return

Type: AR01

Made up date: 2006-07-20

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: John Wilson

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2009

Action Date: 20 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-20

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Jun 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Jun 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Resolution

Date: 24 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Particulars of a mortgage charge

Date: 09 Apr 2009

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Annual-return

Type: 371SR(NI)

Description: 20/07/08

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 12 Dec 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 30 Oct 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 03 Oct 2008

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Aug 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 28 Jul 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Nov 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Nov 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 20 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMC CEILINGS AND PARTITIONS LTD

800 FLAT 1 TYBURN ROAD,BIRMINGHAM,B24 9NU

Number:11108056
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOUNDWORTH LIMITED

7 PRINCESS AVENUE,WEST SUSSEX,PO21 2QT

Number:01152790
Status:ACTIVE
Category:Private Limited Company

CATSEC 401 LIMITED

DRAKE HOUSE THREE RIVERS COURT,RICKMANSWORTH,WD3 1FX

Number:02999731
Status:ACTIVE
Category:Private Limited Company
Number:CE010041
Status:ACTIVE
Category:Charitable Incorporated Organisation

JOHN YOUNG (RINGSTEAD) LIMITED

EAST END FARM,,KING'S LYNN,,PE36 5LA

Number:00595502
Status:ACTIVE
Category:Private Limited Company

SOUTHERN INTERNATIONAL AIRTRANSPORT LIMITED

FIRST FLOOR,BROADFIELDS,RH11 9BY

Number:01175804
Status:LIQUIDATION
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