ELLIOTT COMMERCIAL PROPERTIES (NORTHERN IRELAND) LIMITED
Status | DISSOLVED |
Company No. | NI067801 |
Category | Private Limited Company |
Incorporated | 22 Jan 2008 |
Age | 16 years, 4 months, 12 days |
Jurisdiction | Northern Ireland |
Dissolution | 23 Feb 2016 |
Years | 8 years, 3 months, 9 days |
SUMMARY
ELLIOTT COMMERCIAL PROPERTIES (NORTHERN IRELAND) LIMITED is an dissolved private limited company with number NI067801. It was incorporated 16 years, 4 months, 12 days ago, on 22 January 2008 and it was dissolved 8 years, 3 months, 9 days ago, on 23 February 2016. The company address is C/O Tom Wylie C/O Tom Wylie, 9 Limavady Road, BT47 6JU, Derry.
Company Fillings
Gazette dissolved voluntary
Date: 23 Feb 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 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: 31 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 22 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hazel Marie Elliott
Change date: 2011-01-22
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 22 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-22
Officer name: Patrick Elliot
Documents
Accounts with accounts type total exemption small
Date: 26 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: 28 Jan 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-22
Officer name: Patrick Elliot
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 22/01/09 annual return shuttle
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 06 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 06 Mar 2008
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 05 Mar 2008
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 19 Feb 2008
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 19 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Some Companies
7 ALTON ROAD,CROYDON,CR0 4LZ
Number: | 11631337 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DEETHE CLOSE,MILTON KEYNES,MK17 8UP
Number: | 08641442 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 06821746 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MYERS ROAD EAST,LIVERPOOL,L23 0QX
Number: | 08637179 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08768906 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WOOD & CABINET COMPANY LIMITED
7 LOWER MEADOWS,HOLMFIRTH,HD9 3HQ
Number: | 04764907 |
Status: | ACTIVE |
Category: | Private Limited Company |