CALRY PROPERTIES LTD
Status | LIQUIDATION |
Company No. | NI062356 |
Category | Private Limited Company |
Incorporated | 18 Dec 2006 |
Age | 17 years, 5 months, 1 day |
Jurisdiction | Northern Ireland |
SUMMARY
CALRY PROPERTIES LTD is an liquidation private limited company with number NI062356. It was incorporated 17 years, 5 months, 1 day ago, on 18 December 2006. The company address is Calry House Calry House, Enniskillen, BT74 6JJ, Co Fermanagh.
Company Fillings
Liquidation appointment of liquidator northern ireland
Date: 12 Oct 2018
Category: Insolvency
Type: 4.32(NI)
Documents
Liquidation compulsory winding up order
Date: 05 May 2016
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Move registers to sail company with new address
Date: 15 Dec 2015
Category: Address
Type: AD03
New address: C/O Cooper Irvine 6 Townhall Street Enniskillen County Fermanagh BT74 7BA
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 10 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Legacy
Date: 24 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type small
Date: 28 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 06 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 06 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 20 May 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:6
Documents
Legacy
Date: 19 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 27 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 26 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person director company with change date
Date: 02 Apr 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Brian William Cooper
Documents
Change person secretary company with change date
Date: 02 Apr 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-18
Officer name: Georgina Elizabeth Cooper
Documents
Legacy
Date: 09 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 30 Sep 2009
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 07 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 21 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 18/12/08 annual return shuttle
Documents
Legacy
Date: 19 Feb 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 18/12/07 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 15 Oct 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Feb 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 25 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 25 Jan 2007
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 25 Jan 2007
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC479744 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALLIS ACADEMY HUBBARDS LANE,MAIDSTONE,ME17 4HX
Number: | 06272751 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
48 HUTTON ROAD,BRENTWOOD,CM15 8LB
Number: | 11732151 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BANKSIDE COURT,KIDLINGTON,OX5 1JE
Number: | 01659769 |
Status: | ACTIVE |
Category: | Private Limited Company |
399 UNIT 4, S6,SOUTHALL,UB1 3EJ
Number: | 11899956 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 WAVENDENE AVENUE,EGHAM,TW20 8JX
Number: | 11718229 |
Status: | ACTIVE |
Category: | Private Limited Company |