NEPTUNE PROPERTY INVESTMENTS LTD
Status | DISSOLVED |
Company No. | NI060791 |
Category | Private Limited Company |
Incorporated | 08 Sep 2006 |
Age | 17 years, 8 months, 23 days |
Jurisdiction | Northern Ireland |
Dissolution | 19 Dec 2019 |
Years | 4 years, 5 months, 13 days |
SUMMARY
NEPTUNE PROPERTY INVESTMENTS LTD is an dissolved private limited company with number NI060791. It was incorporated 17 years, 8 months, 23 days ago, on 08 September 2006 and it was dissolved 4 years, 5 months, 13 days ago, on 19 December 2019. The company address is 23-25 Queen Street 23-25 Queen Street, Co Londonderry, BT52 1BG.
Company Fillings
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 18 Nov 2019
Action Date: 01 Nov 2019
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2019-11-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 18 Nov 2019
Action Date: 01 Nov 2019
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2019-11-01
Documents
Liquidation receiver cease to act receiver
Date: 18 Nov 2019
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 18 Nov 2019
Action Date: 01 Nov 2019
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2019-11-01
Documents
Liquidation receiver cease to act receiver
Date: 18 Nov 2019
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 21 Oct 2019
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 21 Oct 2019
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 21 Oct 2019
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation notice of final meeting of creditors northern ireland
Date: 19 Sep 2019
Category: Insolvency
Type: 4.44(NI)
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 09 Jul 2019
Action Date: 01 May 2019
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2019-05-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 09 Jul 2019
Action Date: 01 May 2019
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2019-05-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 09 Jul 2019
Action Date: 01 May 2019
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2019-05-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 09 Jul 2019
Action Date: 01 May 2019
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2019-05-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 09 Jul 2019
Action Date: 01 May 2019
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2019-05-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 09 Jul 2019
Action Date: 01 May 2019
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2019-05-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 04 Dec 2018
Action Date: 01 Nov 2018
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2018-11-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 04 Dec 2018
Action Date: 01 Nov 2018
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2018-11-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 04 Dec 2018
Action Date: 01 Nov 2018
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2018-11-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 04 Dec 2018
Action Date: 01 Nov 2018
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2018-11-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 04 Dec 2018
Action Date: 01 Nov 2018
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2018-11-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 04 Dec 2018
Action Date: 01 Nov 2018
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2018-11-01
Documents
Liquidation appointment of liquidator northern ireland
Date: 06 Nov 2018
Category: Insolvency
Type: 4.32(NI)
Documents
Liquidation compulsory winding up order
Date: 07 Jun 2018
Category: Insolvency
Type: COCOMP
Documents
Notification of a person with significant control
Date: 04 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Terence Hugh Mccartney
Documents
Notification of a person with significant control
Date: 04 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Eleanor Mccartney
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 30 May 2018
Action Date: 01 May 2018
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2018-05-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 30 May 2018
Action Date: 01 May 2018
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2018-05-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 30 May 2018
Action Date: 01 May 2018
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2018-05-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 30 May 2018
Action Date: 01 May 2018
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2018-05-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 30 May 2018
Action Date: 01 May 2018
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2018-05-01
Documents
Liquidation administrative receivers abstracts northern ireland with brought down date
Date: 30 May 2018
Action Date: 01 May 2018
Category: Insolvency
Type: 3.08(NI)
Brought down date: 2018-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 03 Oct 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Liquidation receiver appointment of receiver
Date: 19 May 2017
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 19 May 2017
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 19 May 2017
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 19 May 2017
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 19 May 2017
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 19 May 2017
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2016
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-08
Officer name: Eleanor Mccartney
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-08
Officer name: John Mccartney
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 06 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 06 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Liquidation receiver appointment of receiver
Date: 14 Apr 2014
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 14 Apr 2014
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 14 Apr 2014
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Certificate change of name company
Date: 29 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stone lodge property investments LIMITED\certificate issued on 29/08/13
Documents
Change of name notice
Date: 29 Aug 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Mccartney Obe
Change date: 2010-09-08
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mccartney
Change date: 2010-09-08
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 08/09/09 annual return shuttle
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 08/09/08 annual return shuttle
Documents
Legacy
Date: 09 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 07 Nov 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 371S(NI)
Description: 08/09/07 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 19 Sep 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 31 Aug 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 31 Aug 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 17 Jul 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 02 Jul 2007
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 02 Jul 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 22 Jun 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 21 Jun 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 22 May 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 18 May 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 30 Apr 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 25 Apr 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 23 Apr 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 20 Apr 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 17 Nov 2006
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 23 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
1ST FLOOR 61 MACRAE ROAD, EDEN OFFICE PARK,BRISTOL,BS20 0DD
Number: | 05811205 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE 57 PEPPER ROAD HUNSLET,LEEDS,LS10 2RU
Number: | 10511441 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,AYLESBURY,HP19 8EA
Number: | 07665801 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. BERNARD'S ROAD,LONDON,E6 1PG
Number: | 10633189 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHASE ELECTRICAL INSTALLATIONS LIMITED
1 & 2 THE BARN,CHICHESTER,PO18 9AA
Number: | 05375937 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F07, ACTON BUSINESS CENTRE,LONDON,NW10 6TD
Number: | 08272544 |
Status: | ACTIVE |
Category: | Private Limited Company |