BALLYLOAN LIMITED

Colemans Garden Centre 6 Old Ballyclare Road Colemans Garden Centre 6 Old Ballyclare Road, Bt390bj, BT39 0BJ, Co Antrim, Northern Ireland
StatusDISSOLVED
Company No.NI057041
CategoryPrivate Limited Company
Incorporated31 Oct 2005
Age18 years, 6 months, 21 days
JurisdictionNorthern Ireland
Dissolution04 Apr 2023
Years1 year, 1 month, 17 days

SUMMARY

BALLYLOAN LIMITED is an dissolved private limited company with number NI057041. It was incorporated 18 years, 6 months, 21 days ago, on 31 October 2005 and it was dissolved 1 year, 1 month, 17 days ago, on 04 April 2023. The company address is Colemans Garden Centre 6 Old Ballyclare Road Colemans Garden Centre 6 Old Ballyclare Road, Bt390bj, BT39 0BJ, Co Antrim, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

New address: Colemans Garden Centre 6 Old Ballyclare Road Templepatrick BT390BJ Co Antrim BT39 0BJ

Old address: Murrays Exchange 1 Linfield Road 2nd Floor Belfast BT12 5DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

New address: Murrays Exchange 1 Linfield Road 2Nd Floor Belfast BT12 5DR

Old address: C/O Elliott Duffy Garett Solicitors Royston House 34 Upper Queen Street Belfast BT1 6FD

Change date: 2015-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: David Chick

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert James Davis

Change date: 2009-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-30

Officer name: Robert James Davis

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Nov 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 26 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 31 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

:GAKUSEI GROUP LTD.

78 CRICKLADE AVENUE,LONDON,SW2 3HQ

Number:11387072
Status:ACTIVE
Category:Private Limited Company

EVERGREEN ENVIRONMENTAL GROUP LIMITED

C/O NOKES & CO.,BILLERICAY,CM12 9AS

Number:11120595
Status:ACTIVE
Category:Private Limited Company

MUNCHKIN ENTERTAINMENT LIMITED

13 ROCKFIELD AVENUE,WARE,SG12 0RG

Number:09249250
Status:ACTIVE
Category:Private Limited Company

PB SONJA LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11156034
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAE PLANT (UK) LTD.

RIVERVIEW BUILDINGS, 138,DUNDEE,DD1 4ED

Number:SC358879
Status:ACTIVE
Category:Private Limited Company

RED NINE LTD

BRIGHTWELL GRANGE,BURNHAM,SL1 8DF

Number:09476272
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