INISHMORE PROPERTIES LIMITED

Bedford House Bedford House, Belfast, BT2 7DT, Antrim
StatusDISSOLVED
Company No.NI062024
CategoryPrivate Limited Company
Incorporated04 Dec 2006
Age18 years, 1 month, 19 days
JurisdictionNorthern Ireland
Dissolution01 Mar 2021
Years3 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

Gazette dissolved liquidation

Date: 01 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 01 Dec 2020

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation appointment of liquidator

Date: 06 Jun 2018

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation move to creditors voluntary liquidation northern ireland

Date: 17 May 2018

Category: Insolvency

Type: 2.34B(NI)

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation extension of period northern ireland

Date: 19 May 2017

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation extension of period northern ireland

Date: 24 May 2016

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation vacation of office northern ireland

Date: 20 May 2016

Category: Insolvency

Type: 2.39B(NI)

Documents

View document PDF

Liquidation vacation of office northern ireland

Date: 20 May 2016

Category: Insolvency

Type: 2.39B(NI)

Documents

View document PDF

Liquidation appt of replacement additional adminstrator northern ireland

Date: 20 May 2016

Category: Insolvency

Type: 2.40B(NI)

Documents

View document PDF

Liquidation appt of replacement additional adminstrator northern ireland

Date: 20 May 2016

Category: Insolvency

Type: 2.40B(NI)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation extension of period northern ireland

Date: 12 May 2015

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

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

View document PDF

Liquidation extension of period northern ireland

Date: 21 Oct 2014

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

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

View document PDF

Liquidation administrators proposals northern ireland

Date: 15 Jan 2014

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

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

View document PDF

Liquidation statement of affairs northern ireland

Date: 13 Dec 2013

Category: Insolvency

Type: 2.16B(NI)

Documents

View document PDF

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

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 26 Nov 2013

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ena Campbell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/07/08 annual accts

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Dec 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 371S(NI)

Description: 04/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 04/12/07 annual return shuttle

Documents

View document PDF

Resolution

Date: 19 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Particulars of a mortgage charge

Date: 05 Sep 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 05 Sep 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 04 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPDEN CONSULTANTS LTD

23 POPLARS CLOSE,CHIPPING CAMPDEN,GL55 6EN

Number:08096321
Status:ACTIVE
Category:Private Limited Company

INGLEMOOR LIMITED

BEECH COTTAGE,WOKING SURREY,GU24 0JW

Number:01672783
Status:ACTIVE
Category:Private Limited Company

M.B.T.FROZEN FOODS LIMITED

HAYES PARK,HAYES,UB4 8EE

Number:00506577
Status:ACTIVE
Category:Private Limited Company

MSME LIMITED

85 STATION ROAD,HARROW,HA2 7SW

Number:08828452
Status:ACTIVE
Category:Private Limited Company

RAY FAWEHIMI LIMITED

C/O PARKER CAVENDISH,MIDDLESEX,HA7 4XR

Number:03875359
Status:ACTIVE
Category:Private Limited Company

SD1 CONSULTING LIMITED

25 JANSON CLOSE,LONDON,E15 1TF

Number:09564551
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