CARRAN DEVELOPMENTS LIMITED

17 Clarendon Road, Belfast, BT1 3BG
StatusDISSOLVED
Company No.NI058737
CategoryPrivate Limited Company
Incorporated29 Mar 2006
Age18 years, 2 months, 21 days
JurisdictionNorthern Ireland
Dissolution13 Feb 2019
Years5 years, 4 months, 6 days

SUMMARY

CARRAN DEVELOPMENTS LIMITED is an dissolved private limited company with number NI058737. It was incorporated 18 years, 2 months, 21 days ago, on 29 March 2006 and it was dissolved 5 years, 4 months, 6 days ago, on 13 February 2019. The company address is 17 Clarendon Road, Belfast, BT1 3BG.



Company Fillings

Gazette dissolved liquidation

Date: 13 Feb 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

Date: 13 Nov 2018

Action Date: 24 Oct 2018

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2018-10-24

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 13 Nov 2018

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

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

Date: 02 Nov 2018

Action Date: 10 Oct 2018

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2018-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

New address: 17 Clarendon Road Belfast BT1 3BG

Change date: 2017-10-24

Old address: 16 Antrim Road Belfast BT15 2AA

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 24 Oct 2017

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 24 Oct 2017

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 24 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Patrick Foster

Termination date: 2017-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-18

Officer name: James Colin George Nimmon

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Colin George Nimmon

Termination date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

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

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2013

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: 03 May 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Mccomb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 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: 30 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 22 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 371SR(NI)

Description: 29/03/09

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 29/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 29/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Oct 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 29 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Particulars of a mortgage charge

Date: 04 Aug 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 May 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 06 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 May 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 May 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 May 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 May 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Resolution

Date: 06 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FROST AND FLAME LIMITED

407 GREEN LANES,LONDON,N13 4JD

Number:03789526
Status:ACTIVE
Category:Private Limited Company

GUMGETTERS LTD

WENCLIFF HOUSE 24 BARNWOOD ROAD,BARNOLDSWICK,BB18 6PB

Number:07556937
Status:ACTIVE
Category:Private Limited Company

HOLMHURST SURGERY LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:05856700
Status:ACTIVE
Category:Private Limited Company

LINGUATO LTD

23 BALMAIN CLOSE,LONDON,W5 5BY

Number:10675931
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE NE1 CAN

SUITE A8 MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE

Number:09893102
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PRIME BUREAU LIMITED

SUITE 6,LONDON,W1H 1JU

Number:06037245
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