NORTHERN TRANSPORT LTD

2a Brackenvale Business Park 2a Brackenvale Business Park, Belfast, BT8 8ES
StatusDISSOLVED
Company No.NI073451
CategoryPrivate Limited Company
Incorporated11 Aug 2009
Age14 years, 9 months, 23 days
JurisdictionNorthern Ireland
Dissolution23 Aug 2022
Years1 year, 9 months, 11 days

SUMMARY

NORTHERN TRANSPORT LTD is an dissolved private limited company with number NI073451. It was incorporated 14 years, 9 months, 23 days ago, on 11 August 2009 and it was dissolved 1 year, 9 months, 11 days ago, on 23 August 2022. The company address is 2a Brackenvale Business Park 2a Brackenvale Business Park, Belfast, BT8 8ES.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Sloan

Termination date: 2014-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Sloan

Termination date: 2013-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Sloan

Appointment date: 2013-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Sloan

Appointment date: 2013-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-10

Officer name: Joseph Sloan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Address

Type: AD01

Old address: 61 Bristow Park Belfast BT9 6TG

Change date: 2012-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Sloan

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Sloan

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Sloan

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Sloan

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Sloan

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 11 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSIEL TECHNOLOGY UK CO., LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:09624316
Status:ACTIVE
Category:Private Limited Company

FOR LIONS LIMITED

ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU

Number:07731233
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IMPRINT COLOUR LTD

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:06778510
Status:ACTIVE
Category:Private Limited Company

ROWE AND KING LIMITED

SOUTHFIELDS BEGAN ROAD,CARDIFF,CF3 6XJ

Number:09532177
Status:ACTIVE
Category:Private Limited Company

SNAP IT UP LTD

3 FERNLEIGH,CHELTENHAM,GL51 3QJ

Number:09202195
Status:ACTIVE
Category:Private Limited Company

SPOTLESS HOME CLEANING LIMITED

FLAT 207 ZACHARY HOUSE,LONDON,SW9 0AF

Number:11810954
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