LINEN MILL HOUSE & GARDEN LIMITED - THE
Status | LIQUIDATION |
Company No. | NI060925 |
Category | Private Limited Company |
Incorporated | 20 Sep 2006 |
Age | 17 years, 8 months, 8 days |
Jurisdiction | Northern 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
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
Liquidation compulsory winding up order
Date: 15 Nov 2018
Category: Insolvency
Type: COCOMP
Documents
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
Liquidation completion of voluntary arrangement northern ireland
Date: 01 Feb 2017
Category: Insolvency
Type: 1.4(NI)
Documents
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
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 17 Aug 2016
Category: Insolvency
Type: 1.3(NI)
Documents
Liquidation meeting approving companies voluntary arrangement northern ireland
Date: 17 Aug 2016
Category: Insolvency
Type: 1.1(NI)
Documents
Date: 17 Aug 2016
Category: Insolvency
Type: LIQ MISC OC(NI)
Description: Court order insolvency:court order removal of supervisor
Documents
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 12 Jun 2015
Category: Insolvency
Type: 1.3(NI)
Documents
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 23 Jun 2014
Category: Insolvency
Type: 1.3(NI)
Documents
Liquidation meeting approving companies voluntary arrangement northern ireland
Date: 16 May 2013
Category: Insolvency
Type: 1.1(NI)
Documents
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
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
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
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
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
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
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
Legacy
Date: 13 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Termination director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arlene Jardine
Documents
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
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
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
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
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
Legacy
Date: 13 Aug 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 25 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 02 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 15 Oct 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
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 |
422 ROMAN ROAD,LONDON,E3 5LU
Number: | 11781642 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CREAVEN HOUSE, 3 SANDY COURT,PLYMOUTH,PL7 5JX
Number: | 10627749 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WINTERTON WAY,SHREWSBURY,SY3 5PA
Number: | 11191807 |
Status: | ACTIVE |
Category: | Private Limited Company |