KINWOOD DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | NI073263 |
Category | Private Limited Company |
Incorporated | 22 Jul 2009 |
Age | 14 years, 10 months, 12 days |
Jurisdiction | Northern Ireland |
Dissolution | 19 Dec 2023 |
Years | 5 months, 15 days |
SUMMARY
KINWOOD DEVELOPMENTS LIMITED is an dissolved private limited company with number NI073263. It was incorporated 14 years, 10 months, 12 days ago, on 22 July 2009 and it was dissolved 5 months, 15 days ago, on 19 December 2023. The company address is C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road, Templepatrick, BT39 0BJ, Co Antrim Bt390bj, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 19 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Sep 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type dormant
Date: 06 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type dormant
Date: 09 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type dormant
Date: 28 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
New address: C/O Colemans Garden Centre Ltd 6 Old Ballyclare Road Templepatrick Templepatrick Co Antrim BT390BJ BT39 0BJ
Old address: C/O C/O Eastonville Traders Ltd , 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR
Change date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 19 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type dormant
Date: 20 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type dormant
Date: 01 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type dormant
Date: 22 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-23
New address: C/O C/O Eastonville Traders Ltd , 2Nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR
Old address: Room 111-115 1St Floor Scottish Provident Building 7 Donegall Square West Belfast BT1 6JB
Documents
Accounts with accounts type dormant
Date: 10 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type dormant
Date: 05 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type dormant
Date: 07 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Capital allotment shares
Date: 09 Jan 2010
Action Date: 08 Oct 2009
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2009-10-08
Documents
Termination director company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Redpath
Documents
Termination director company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: C S Director Services Limited
Documents
Change registered office address company with date old address
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-29
Old address: 79 Chichester Street Belfast BT1 4JE
Documents
Appoint person director company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert James Davis
Documents
Appoint person director company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Chick
Documents
Some Companies
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 01301298 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
30 MILTON CARR,YORK,YO30 5PU
Number: | 10668410 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYGIENIC STAINLESS STEELS LIMITED
UNIT 8 CHARNLEY FOLD INDUSTRIAL,BRIDGE, PRESTON,PR5 6PS
Number: | 02027413 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 130-132 NETWORK HUB,LONDON,W10 5BE
Number: | 08770256 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUSCANS,LEATHERHEAD,KT24 5HJ
Number: | 10468403 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | IP031407 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |