HEALY & BRACKEN LIMITED
Status | DISSOLVED |
Company No. | NI059089 |
Category | Private Limited Company |
Incorporated | 25 Apr 2006 |
Age | 18 years, 1 month, 23 days |
Jurisdiction | Northern Ireland |
Dissolution | 25 Jan 2023 |
Years | 1 year, 4 months, 24 days |
SUMMARY
HEALY & BRACKEN LIMITED is an dissolved private limited company with number NI059089. It was incorporated 18 years, 1 month, 23 days ago, on 25 April 2006 and it was dissolved 1 year, 4 months, 24 days ago, on 25 January 2023. The company address is 27 College Gardens, Belfast, BT9 6BS.
Company Fillings
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 25 Oct 2022
Action Date: 21 Oct 2022
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2022-10-21
Documents
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 25 Oct 2022
Category: Insolvency
Type: 4.73(NI)
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 12 Oct 2022
Action Date: 29 Sep 2022
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2022-09-29
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-05
New address: 27 College Gardens Belfast BT9 6BS
Old address: C/O the Learning Tree 69 Church Road Belfast BT6 9SA
Documents
Liquidation statement of affairs northern ireland
Date: 05 Oct 2021
Category: Insolvency
Type: 4.21(NI)
Documents
Liquidation appointment of liquidator
Date: 05 Oct 2021
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 05 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 25 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-25
Officer name: Geraldine Quinn
Documents
Change person secretary company with change date
Date: 10 Jun 2011
Action Date: 25 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-25
Officer name: Geraldine Quinn
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 25 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-25
Officer name: Jayne Mary Bracken
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 16 Aug 2009
Category: Annual-return
Type: 371SR(NI)
Description: 25/04/09
Documents
Legacy
Date: 07 Jun 2009
Category: Accounts
Type: AC(NI)
Description: 31/08/08 annual accts
Documents
Legacy
Date: 19 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 31/08/07 annual accts
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 25/04/08 annual return shuttle
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 25/04/07 annual return shuttle
Documents
Legacy
Date: 04 Jun 2007
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
3 CHURCHWARD COURT,CHIPPENHAM,SN15 1UA
Number: | 11273935 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
260 OAKWOOD LANE,,LS8 3LE
Number: | 04211159 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INGLENOOK GRUB STREET,STAFFORD,ST20 0NE
Number: | 11110377 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB
Number: | NI628698 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANTISOCIAL ENGINEER LIMITED
INNOVATION CENTRE,BARNSLEY,S75 1JL
Number: | 09367111 |
Status: | ACTIVE |
Category: | Private Limited Company |
74, OLD LYONIAN SPORTS GROUND,HARROW,HA1 4QF
Number: | 10157983 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |