NEPTUNE PROPERTY INVESTMENTS LTD

23-25 Queen Street 23-25 Queen Street, Co Londonderry, BT52 1BG
StatusDISSOLVED
Company No.NI060791
CategoryPrivate Limited Company
Incorporated08 Sep 2006
Age17 years, 8 months, 23 days
JurisdictionNorthern Ireland
Dissolution19 Dec 2019
Years4 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

Gazette dissolved liquidation

Date: 19 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver

Date: 18 Nov 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver

Date: 18 Nov 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 19 Sep 2019

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 06 Nov 2018

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 Jun 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 May 2017

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 May 2017

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 May 2017

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 May 2017

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 May 2017

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 May 2017

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 14 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 14 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 14 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 29 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/09/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 08/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 08/09/07 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Sep 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 31 Aug 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 31 Aug 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 17 Jul 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 02 Jul 2007

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 02 Jul 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 22 Jun 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 21 Jun 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 22 May 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 May 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 30 Apr 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 25 Apr 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Apr 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Apr 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 23 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 08 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETHICAL F.M. LTD

1ST FLOOR 61 MACRAE ROAD, EDEN OFFICE PARK,BRISTOL,BS20 0DD

Number:05811205
Status:ACTIVE
Category:Private Limited Company

J4M LTD

METRO HOUSE 57 PEPPER ROAD HUNSLET,LEEDS,LS10 2RU

Number:10511441
Status:ACTIVE
Category:Private Limited Company

MED-EQ (EUROPE) LIMITED

MILTON HOUSE,AYLESBURY,HP19 8EA

Number:07665801
Status:ACTIVE
Category:Private Limited Company

MNISH LTD

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

PUREARTH LIFE LIMITED

UNIT F07, ACTON BUSINESS CENTRE,LONDON,NW10 6TD

Number:08272544
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