ELAM PROPERTY LIMITED

Lecale Cf Lecale Cf, Belfast, BT9 5FL
StatusLIQUIDATION
Company No.NI063149
CategoryPrivate Limited Company
Incorporated15 Feb 2007
Age17 years, 4 months, 3 days
JurisdictionNorthern Ireland

SUMMARY

ELAM PROPERTY LIMITED is an liquidation private limited company with number NI063149. It was incorporated 17 years, 4 months, 3 days ago, on 15 February 2007. The company address is Lecale Cf Lecale Cf, Belfast, BT9 5FL.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

New address: Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL

Old address: C/O Mrs Nicholl 27 Main Street Mosside Ballymoney County Antrim BT53 8QL

Change date: 2022-08-15

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 10 Aug 2022

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Feb 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Gazette notice compulsary

Date: 07 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2010

Action Date: 04 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-04

Old address: at the Offices of Moore Stephens Waterford House 32 Lodge Road Coleraine BT52 1NB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Anne Nicholl

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eneas Nicholl

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Anne Nicholl

Change date: 2010-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 15 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-15

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 15/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 15 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR SMITH (LINCS) LIMITED

ROYAL DOCK CHAMBERS,GRIMSBY,DN31 3LW

Number:03268224
Status:ACTIVE
Category:Private Limited Company

BRIDGE LENDERS LTD

42 HORNTON COURT WEST,LONDON,W8 7RU

Number:11053876
Status:ACTIVE
Category:Private Limited Company

JODHPURS LTD

JODHPURS RIDING SCHOOL BLIND LANE,YORK,YO26 7QJ

Number:05108140
Status:ACTIVE
Category:Private Limited Company

PHILIP PETERSEN LIMITED

SOUTH CIRCULAR BUSINESS PARK,BANGOR,BT19 7AG

Number:NI003471
Status:ACTIVE
Category:Private Limited Company

PROQAD LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:06955039
Status:ACTIVE
Category:Private Limited Company

TEME VALLEY LIMITED

8 TOLL GATE ROAD,LUDLOW, SHROPSHIRE,SY8 1TQ

Number:10574828
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