JOHN MCAULEY CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | NI062939 |
Category | Private Limited Company |
Incorporated | 31 Jan 2007 |
Age | 17 years, 4 months |
Jurisdiction | Northern Ireland |
Dissolution | 07 Dec 2023 |
Years | 5 months, 24 days |
SUMMARY
JOHN MCAULEY CONSTRUCTION LTD is an dissolved private limited company with number NI062939. It was incorporated 17 years, 4 months ago, on 31 January 2007 and it was dissolved 5 months, 24 days ago, on 07 December 2023. The company address is Unit A1 Boucher Business Studios Unit A1 Boucher Business Studios, Belfast, BT12 6QH.
Company Fillings
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 07 Sep 2023
Action Date: 06 Sep 2023
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2023-09-06
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 07 Sep 2023
Action Date: 14 May 2023
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2023-05-14
Documents
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 07 Sep 2023
Category: Insolvency
Type: 4.73(NI)
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 04 May 2023
Action Date: 14 May 2020
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2020-05-14
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 24 May 2022
Action Date: 14 May 2022
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2022-05-14
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 25 May 2021
Action Date: 14 May 2021
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2021-05-14
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 18 Nov 2020
Action Date: 14 May 2020
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2020-05-14
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 30 May 2019
Action Date: 14 May 2019
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2019-05-14
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 06 Jun 2018
Action Date: 14 May 2018
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2018-05-14
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
New address: Unit a1 Boucher Business Studios Glenmachan Place Belfast BT12 6QH
Change date: 2017-12-05
Old address: 22 Lower Windsor Avenue Belfast Antrim BT9 7DW
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 25 Aug 2017
Action Date: 14 May 2017
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2017-05-14
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-30
Old address: 14 Mullans Hill Limavady County Londonderry BT49 0UU Northern Ireland
New address: 22 Lower Windsor Avenue Belfast Antrim BT9 7DW
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 09 Aug 2016
Action Date: 14 May 2016
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2016-05-14
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 16 Jul 2015
Action Date: 14 May 2015
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2015-05-14
Documents
Liquidation appointment of liquidator
Date: 23 May 2014
Category: Insolvency
Type: VL1
Documents
Liquidation move to creditors voluntary liquidation northern ireland
Date: 15 May 2014
Category: Insolvency
Type: 2.34B(NI)
Documents
Liquidation extension of period northern ireland
Date: 06 Dec 2013
Category: Insolvency
Type: 2.31B(NI)
Documents
Liquidation progress report northern ireland with brought down date
Date: 06 Dec 2013
Action Date: 26 Nov 2013
Category: Insolvency
Type: 2.24B(NI)
Brought down date: 2013-11-26
Documents
Liquidation progress report northern ireland with brought down date
Date: 19 Jun 2013
Action Date: 26 May 2013
Category: Insolvency
Type: 2.24B(NI)
Brought down date: 2013-05-26
Documents
Liquidation administrators proposals northern ireland
Date: 12 Feb 2013
Category: Insolvency
Type: 2.17B(NI)
Documents
Liquidation result of creditors meeting northern ireland
Date: 12 Feb 2013
Category: Insolvency
Type: 2.23B(NI)
Documents
Liquidation statement of affairs northern ireland
Date: 07 Feb 2013
Category: Insolvency
Type: 2.16B(NI)
Documents
Liquidation appointmentt of administrator northern ireland
Date: 30 Nov 2012
Category: Insolvency
Type: 2.12B(NI)
Documents
Termination secretary company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Mcauley
Documents
Change registered office address company with date old address
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-03
Old address: 12 Mullans Hill Limavady County Londonderry BT49 0UU Northern Ireland
Documents
Change registered office address company with date old address
Date: 30 Jun 2012
Action Date: 30 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-30
Old address: 9 Ballystrone Road Macosquin Coleraine Co Londonderry BT51 4JF
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Charles Mcauley
Change date: 2010-01-28
Documents
Change person secretary company with change date
Date: 24 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: George Frederick Mcauley
Change date: 2010-01-28
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frances Ann Mcauley
Change date: 2010-01-28
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/01/09 annual return shuttle
Documents
Legacy
Date: 18 Dec 2008
Category: Accounts
Type: AC(NI)
Description: 31/01/08 annual accts
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 371SR(NI)
Description: 31/01/08
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
Number: | CE012219 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FISHER SCIENTIFIC UK HOLDING COMPANY 2
3RD FLOOR, 1 ASHLEY ROAD,ALTRINCHAM,WA14 2DT
Number: | 03977334 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
3 MANSE CRESCENT,TAIN,IV19 1ES
Number: | SC621396 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPESHEAD COURT OFFICES,YORK,YO1 8SU
Number: | 08973213 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10476788 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEARLE AND SHARPE HAIRDRESSING LTD
14 RADWAY ROAD,SOUTHAMPTON,SO15 7PW
Number: | 11812877 |
Status: | ACTIVE |
Category: | Private Limited Company |