JOHN MCAULEY CONSTRUCTION LTD

Unit A1 Boucher Business Studios Unit A1 Boucher Business Studios, Belfast, BT12 6QH
StatusDISSOLVED
Company No.NI062939
CategoryPrivate Limited Company
Incorporated31 Jan 2007
Age17 years, 4 months
JurisdictionNorthern Ireland
Dissolution07 Dec 2023
Years5 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

Gazette dissolved liquidation

Date: 07 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 07 Sep 2023

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation appointment of liquidator

Date: 23 May 2014

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation move to creditors voluntary liquidation northern ireland

Date: 15 May 2014

Category: Insolvency

Type: 2.34B(NI)

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 06 Dec 2013

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation administrators proposals northern ireland

Date: 12 Feb 2013

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Liquidation result of creditors meeting northern ireland

Date: 12 Feb 2013

Category: Insolvency

Type: 2.23B(NI)

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 07 Feb 2013

Category: Insolvency

Type: 2.16B(NI)

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 30 Nov 2012

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Mcauley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 371SR(NI)

Description: 31/01/08

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 31 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MACHIGH LIMITED

3 MANSE CRESCENT,TAIN,IV19 1ES

Number:SC621396
Status:ACTIVE
Category:Private Limited Company

MOORHEAD ASSOCIATES LIMITED

POPESHEAD COURT OFFICES,YORK,YO1 8SU

Number:08973213
Status:ACTIVE
Category:Private Limited Company

PBEE LTD

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

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