NEWQUAY CONSTRUCTION LIMITED

Lecale Cf 50 Stranmillis Embankment, Belfast, BT9 5FL
StatusDISSOLVED
Company No.NI073454
CategoryPrivate Limited Company
Incorporated11 Aug 2009
Age14 years, 9 months, 10 days
JurisdictionNorthern Ireland
Dissolution07 Sep 2022
Years1 year, 8 months, 14 days

SUMMARY

NEWQUAY CONSTRUCTION LIMITED is an dissolved private limited company with number NI073454. It was incorporated 14 years, 9 months, 10 days ago, on 11 August 2009 and it was dissolved 1 year, 8 months, 14 days ago, on 07 September 2022. The company address is Lecale Cf 50 Stranmillis Embankment, Belfast, BT9 5FL.



Company Fillings

Gazette dissolved liquidation

Date: 07 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 07 Jun 2022

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Old address: 112 Camlough Road Bessbrook Newry County Down BT35 7EE

Change date: 2020-10-15

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

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 09 Jul 2020

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Nov 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 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: 29 May 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: 05 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: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 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: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-02

Old address: C/O Wm Courtney & Co 26 the Square Moy Dungannon County Tyrone BT71 7SG United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Quinn

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Quinn

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen John Quinn

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Quinn

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Jackson

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Quinn

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2011

Action Date: 17 Aug 2011

Category: Address

Type: AD01

Old address: 68 Armagh Road Tandragee Craigavon County Armagh BT62 2HS Northern Ireland

Change date: 2011-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 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: 20 Sep 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Quinn

Change date: 2010-08-11

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Address

Type: AD01

Old address: 681 Labragh Road Tandragee BT62 2HJ

Change date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Jackson

Change date: 2010-08-11

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Sep 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

BERESFORD ACCOUNTS LTD

37 HIGHFIELD PARK ROAD,LAUNCESTON,PL15 7DX

Number:10856226
Status:ACTIVE
Category:Private Limited Company

COLEBOURNE TRANSPORT LIMITED

4 GRANGE STREET,SHEFFORD,SG17 5EW

Number:06680177
Status:ACTIVE
Category:Private Limited Company

EQUITY SPARK LTD

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:08673809
Status:ACTIVE
Category:Private Limited Company

M&E TECH LIMITED

STENNESS,FRASERBURGH,AB43 8UR

Number:SC502382
Status:ACTIVE
Category:Private Limited Company

PROTECTOR SECURITY LTD

38 HAMPTON CRESCENT,GRAVESEND,DA12 4HY

Number:11399869
Status:ACTIVE
Category:Private Limited Company

SLATE CONSULTING SERVICES LTD

72 WELSFORD AVENUE,WELLS,BA5 2JA

Number:11878185
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