ALPHA QUARRY PRODUCTS LTD

C/O Keenan Cf 10th Floor Victoria House C/O Keenan Cf 10th Floor Victoria House, Belfast, BT4 1LS
StatusLIQUIDATION
Company No.NI604672
CategoryPrivate Limited Company
Incorporated06 Oct 2010
Age13 years, 8 months, 2 days
JurisdictionNorthern 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

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 28 Nov 2022

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Sep 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6046720003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6046720002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 07 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6046720002

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDS OF TOMORROW LIMITED

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

JTL CONSULTANCY LIMITED

1 RYEFIELDS CLOSE,YEOVIL,BA22 9DA

Number:08345784
Status:ACTIVE
Category:Private Limited Company

KORNGOLD ASSOCIATES LTD

12 CARRON PLACE,GLASGOW,G75 0YL

Number:SC601184
Status:ACTIVE
Category:Private Limited Company
Number:CE011417
Status:ACTIVE
Category:Charitable Incorporated Organisation

SMILE BOOKKEEPING LIMITED

1 OLD BANK VIEW,OLDHAM,OL1 4QF

Number:08223331
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