LINEN MILL HOUSE & GARDEN LIMITED - THE

Lecale Cf 50 Stranmillis Embankment, Belfast, BT9 5FL
StatusLIQUIDATION
Company No.NI060925
CategoryPrivate Limited Company
Incorporated20 Sep 2006
Age17 years, 8 months, 8 days
JurisdictionNorthern Ireland

SUMMARY

LINEN MILL HOUSE & GARDEN LIMITED - THE is an liquidation private limited company with number NI060925. It was incorporated 17 years, 8 months, 8 days ago, on 20 September 2006. The company address is Lecale Cf 50 Stranmillis Embankment, Belfast, BT9 5FL.



Company Fillings

Liquidation appointment of liquidator northern ireland

Date: 07 Oct 2021

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

New address: Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL

Old address: 4B Victoria Road Dungannon Tyrone BT71 7AS

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Nov 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

New address: 4B Victoria Road Dungannon Tyrone BT71 7AS

Old address: 22 the Linen Green Dungannon Tyrone BT71 7HB

Change date: 2017-07-17

Documents

View document PDF

Liquidation completion of voluntary arrangement northern ireland

Date: 01 Feb 2017

Category: Insolvency

Type: 1.4(NI)

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arlene Mary Rachel Jardine

Termination date: 2016-09-13

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 17 Aug 2016

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Liquidation meeting approving companies voluntary arrangement northern ireland

Date: 17 Aug 2016

Category: Insolvency

Type: 1.1(NI)

Documents

View document PDF

Date: 17 Aug 2016

Category: Insolvency

Type: LIQ MISC OC(NI)

Description: Court order insolvency:court order removal of supervisor

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 12 Jun 2015

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 23 Jun 2014

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Liquidation meeting approving companies voluntary arrangement northern ireland

Date: 16 May 2013

Category: Insolvency

Type: 1.1(NI)

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: AD01

Old address: , 22 Linen Green, Moygashel, Dungannon, County Tyrone, BT71 7HB, Northern Ireland

Change date: 2013-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Old address: , 22 Linen Green, Moygashel, Dungannon, County Tyrone, BT71 7HB, Northern Ireland

Change date: 2013-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-24

Old address: , 10 Church Street, Dungannon, BT71 6AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: David Edwin Andrew Russell

Documents

View document PDF

Legacy

Date: 13 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arlene Jardine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 20 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 20 Sep 2007

Category: Annual-return

Type: AR01

Made up date: 2007-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 15 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 20 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO PRODUCTS LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:10664272
Status:ACTIVE
Category:Private Limited Company

EMMA TELFORD TEXTILE CONSERVATOR LTD

1 WYECLIFFE TERRACE,HEREFORD,HR1 2HG

Number:07170749
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE MANAGEMENT CONSULTING LIMITED

SOVEREIGN HOUSE,LONDON,WC2H 8HQ

Number:03134554
Status:ACTIVE
Category:Private Limited Company

LONDON CATERING SUPPLY LTD

422 ROMAN ROAD,LONDON,E3 5LU

Number:11781642
Status:ACTIVE
Category:Private Limited Company

PERPETUAL BUILD LIMITED

NEW CREAVEN HOUSE, 3 SANDY COURT,PLYMOUTH,PL7 5JX

Number:10627749
Status:ACTIVE
Category:Private Limited Company

POLLY COCKELL LTD

5 WINTERTON WAY,SHREWSBURY,SY3 5PA

Number:11191807
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