INISHMORE PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | NI062024 |
Category | Private Limited Company |
Incorporated | 04 Dec 2006 |
Age | 18 years, 1 month, 19 days |
Jurisdiction | Northern Ireland |
Dissolution | 01 Mar 2021 |
Years | 3 years, 10 months, 22 days |
SUMMARY
INISHMORE PROPERTIES LIMITED is an dissolved private limited company with number NI062024. It was incorporated 18 years, 1 month, 19 days ago, on 04 December 2006 and it was dissolved 3 years, 10 months, 22 days ago, on 01 March 2021. The company address is Bedford House Bedford House, Belfast, BT2 7DT, Antrim.
Company Fillings
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 01 Dec 2020
Action Date: 17 Nov 2020
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2020-11-17
Documents
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 01 Dec 2020
Category: Insolvency
Type: 4.73(NI)
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 16 Jun 2020
Action Date: 16 May 2020
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2020-05-16
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 18 Jun 2019
Action Date: 16 May 2019
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2019-05-16
Documents
Liquidation appointment of liquidator
Date: 06 Jun 2018
Category: Insolvency
Type: VL1
Documents
Liquidation move to creditors voluntary liquidation northern ireland
Date: 17 May 2018
Category: Insolvency
Type: 2.34B(NI)
Documents
Liquidation progress report northern ireland with brought down date
Date: 03 Jan 2018
Action Date: 19 Nov 2017
Category: Insolvency
Type: 2.24B(NI)
Brought down date: 2017-11-19
Documents
Liquidation progress report northern ireland with brought down date
Date: 18 Jul 2017
Action Date: 19 May 2017
Category: Insolvency
Type: 2.24B(NI)
Brought down date: 2017-05-19
Documents
Liquidation extension of period northern ireland
Date: 19 May 2017
Category: Insolvency
Type: 2.31B(NI)
Documents
Liquidation progress report northern ireland with brought down date
Date: 21 Dec 2016
Action Date: 19 Nov 2016
Category: Insolvency
Type: 2.24B(NI)
Brought down date: 2016-11-19
Documents
Liquidation progress report northern ireland with brought down date
Date: 21 Dec 2016
Action Date: 19 May 2016
Category: Insolvency
Type: 2.24B(NI)
Brought down date: 2016-05-19
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-14
Old address: C/O Keenan Corporate Finance Limited 10th Floor Victoria House 15-17 Gloucester Street Belfast County Antrim BT1 4LS
New address: Bedford House 16 Bedford Street Belfast Antrim BT2 7DT
Documents
Liquidation extension of period northern ireland
Date: 24 May 2016
Category: Insolvency
Type: 2.31B(NI)
Documents
Liquidation vacation of office northern ireland
Date: 20 May 2016
Category: Insolvency
Type: 2.39B(NI)
Documents
Liquidation vacation of office northern ireland
Date: 20 May 2016
Category: Insolvency
Type: 2.39B(NI)
Documents
Liquidation appt of replacement additional adminstrator northern ireland
Date: 20 May 2016
Category: Insolvency
Type: 2.40B(NI)
Documents
Liquidation appt of replacement additional adminstrator northern ireland
Date: 20 May 2016
Category: Insolvency
Type: 2.40B(NI)
Documents
Liquidation progress report northern ireland with brought down date
Date: 07 Dec 2015
Action Date: 19 Nov 2015
Category: Insolvency
Type: 2.24B(NI)
Brought down date: 2015-11-19
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-02
Old address: C/O Keenan Corporate Finance Limited Arthur House Arthur Street Belfast County Antrim BT1 4GB
New address: C/O Keenan Corporate Finance Limited 10th Floor Victoria House 15-17 Gloucester Street Belfast County Antrim BT1 4LS
Documents
Liquidation progress report northern ireland with brought down date
Date: 30 Jun 2015
Action Date: 19 May 2015
Category: Insolvency
Type: 2.24B(NI)
Brought down date: 2015-05-19
Documents
Liquidation extension of period northern ireland
Date: 12 May 2015
Category: Insolvency
Type: 2.31B(NI)
Documents
Liquidation progress report northern ireland with brought down date
Date: 23 Dec 2014
Action Date: 19 Nov 2014
Category: Insolvency
Type: 2.24B(NI)
Brought down date: 2014-11-19
Documents
Liquidation extension of period northern ireland
Date: 21 Oct 2014
Category: Insolvency
Type: 2.31B(NI)
Documents
Liquidation progress report northern ireland with brought down date
Date: 18 Jun 2014
Action Date: 19 May 2014
Category: Insolvency
Type: 2.24B(NI)
Brought down date: 2014-05-19
Documents
Liquidation administrators proposals northern ireland
Date: 15 Jan 2014
Category: Insolvency
Type: 2.17B(NI)
Documents
Change registered office address company with date old address
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-13
Old address: C/O Keenan Corporate Finance Limited Arthur House Arthur Street Belfast County Antrim BT1 4GB
Documents
Liquidation statement of affairs northern ireland
Date: 13 Dec 2013
Category: Insolvency
Type: 2.16B(NI)
Documents
Change registered office address company with date old address
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-27
Old address: 82 Belfast Road Saintfield Ballynahinch County Down BT24 7HE Northern Ireland
Documents
Liquidation appointmentt of administrator northern ireland
Date: 26 Nov 2013
Category: Insolvency
Type: 2.12B(NI)
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Change registered office address company with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-11
Old address: 1a Downpatrick Road Saintfield Down BT23 7AY
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Gazette filings brought up to date
Date: 04 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Termination secretary company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ena Campbell
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-18
Old address: 82 Belfast Road Saintfield BT24 7NE
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kenneth Campbell
Documents
Change person secretary company with change date
Date: 04 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Ena Campbell
Documents
Legacy
Date: 07 Jun 2009
Category: Accounts
Type: AC(NI)
Description: 31/07/08 annual accts
Documents
Legacy
Date: 07 Jun 2009
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Particulars of a mortgage charge
Date: 16 Dec 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 371S(NI)
Description: 04/12/08 annual return shuttle
Documents
Legacy
Date: 19 Sep 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 371S(NI)
Description: 04/12/07 annual return shuttle
Documents
Resolution
Date: 19 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Sep 2007
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Particulars of a mortgage charge
Date: 05 Sep 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 05 Sep 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 20 Apr 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
23 POPLARS CLOSE,CHIPPING CAMPDEN,GL55 6EN
Number: | 08096321 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH COTTAGE,WOKING SURREY,GU24 0JW
Number: | 01672783 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYES PARK,HAYES,UB4 8EE
Number: | 00506577 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 STATION ROAD,HARROW,HA2 7SW
Number: | 08828452 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PARKER CAVENDISH,MIDDLESEX,HA7 4XR
Number: | 03875359 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 JANSON CLOSE,LONDON,E15 1TF
Number: | 09564551 |
Status: | ACTIVE |
Category: | Private Limited Company |