ALPHA QUARRY PRODUCTS LTD
Status | LIQUIDATION |
Company No. | NI604672 |
Category | Private Limited Company |
Incorporated | 06 Oct 2010 |
Age | 13 years, 8 months, 2 days |
Jurisdiction | Northern Ireland |
SUMMARY
ALPHA QUARRY PRODUCTS LTD is an liquidation private limited company with number NI604672. It was incorporated 13 years, 8 months, 2 days ago, on 06 October 2010. The company address is C/O Keenan Cf 10th Floor Victoria House C/O Keenan Cf 10th Floor Victoria House, Belfast, BT4 1LS.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Address
Type: AD01
New address: C/O Keenan Cf 10th Floor Victoria House 15-27 Gloucester House Belfast BT4 1LS
Old address: 170 Dundrum Road Newcastle Co Down BT33 0LN Northern Ireland
Change date: 2022-11-28
Documents
Liquidation appointment of liquidator northern ireland
Date: 28 Nov 2022
Category: Insolvency
Type: 4.32(NI)
Documents
Liquidation compulsory winding up order
Date: 12 Sep 2022
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type small
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type small
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-10
Officer name: Irwin Armstrong
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Mortgage satisfy charge full
Date: 31 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6046720003
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
Old address: 170 Dundrum Road Newcastle Down BT33 0LN Northern Ireland
Change date: 2020-03-12
New address: 170 Dundrum Road Newcastle Co Down BT33 0LN
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
Old address: 131a Newcastle Road Seaforde Downpatrick BT30 8PR Northern Ireland
Change date: 2020-03-12
New address: 170 Dundrum Road Newcastle Down BT33 0LN
Documents
Accounts with accounts type small
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type small
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Mortgage satisfy charge full
Date: 30 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6046720002
Documents
Mortgage satisfy charge full
Date: 30 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 30 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Appoint person director company with name date
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-30
Officer name: Mr Irwin Armstrong
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-30
Old address: 131 Newcastle Road Seaforde Downpatrick Co Down BT30 8PR
New address: 131a Newcastle Road Seaforde Downpatrick BT30 8PR
Documents
Appoint person director company with name date
Date: 16 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jeanette Stevenson
Appointment date: 2017-08-15
Documents
Accounts with accounts type small
Date: 24 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type small
Date: 01 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2015
Action Date: 30 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-30
Charge number: NI6046720003
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type small
Date: 29 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Change account reference date company previous extended
Date: 10 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Mortgage create with deed with charge number
Date: 07 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 6046720002
Documents
Capital allotment shares
Date: 13 Mar 2013
Action Date: 05 Mar 2013
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2013-03-05
Documents
Legacy
Date: 13 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type dormant
Date: 14 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Some Companies
20 GREAT PORTLAND STREET,LONDON,W1W 8QR
Number: | 07025805 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANGEROUS DERK INTERACTIVE LIMITED
14 KETWELL LANE,HULL,HU12 8BW
Number: | 08849613 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RYEFIELDS CLOSE,YEOVIL,BA22 9DA
Number: | 08345784 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CARRON PLACE,GLASGOW,G75 0YL
Number: | SC601184 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011417 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
1 OLD BANK VIEW,OLDHAM,OL1 4QF
Number: | 08223331 |
Status: | ACTIVE |
Category: | Private Limited Company |