DOWNE ARCHITECTS LIMITED
Status | DISSOLVED |
Company No. | NI072235 |
Category | Private Limited Company |
Incorporated | 01 Apr 2009 |
Age | 15 years, 2 months, 3 days |
Jurisdiction | Northern Ireland |
Dissolution | 07 Dec 2012 |
Years | 11 years, 5 months, 28 days |
SUMMARY
DOWNE ARCHITECTS LIMITED is an dissolved private limited company with number NI072235. It was incorporated 15 years, 2 months, 3 days ago, on 01 April 2009 and it was dissolved 11 years, 5 months, 28 days ago, on 07 December 2012. The company address is 55 Killough Road 55 Killough Road, Downpatrick, BT30 7UH, County Down, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jul 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Change registered office address company with date old address
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Address
Type: AD01
Old address: Attheofficesof Tm Hanna & Co Ltd 58B Ballinderry Business Park Ballinderry Road Belfast BT28 2SA
Change date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Harrison
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm Joseph Harrison
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Cheater
Change date: 2010-04-01
Documents
Change person secretary company with change date
Date: 15 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Fay Micklethwaite
Documents
Legacy
Date: 25 Jun 2009
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 10 Apr 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
4 LIMETREE CRESCENT,COCKERMOUTH,CA13 9HW
Number: | 11636060 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DOVER ROAD,SOUTHPORT,PR8 4TF
Number: | 05287258 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ATLAS WAY,SHEFFIELD,S4 7QQ
Number: | 08347261 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTHWOOD WAY,NORTHWOODS,HA6 1AU
Number: | 08536641 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANKHURST FARM,WEST END,GU24 9QR
Number: | 00499025 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ
Number: | 05004491 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |