STRICKLAND IRELAND LIMITED

12 Torrent Valley Business Park 12 Torrent Valley Business Park, Dungannon, BT70 3BF, County Tyrone
StatusACTIVE
Company No.NI608620
CategoryPrivate Limited Company
Incorporated16 Aug 2011
Age12 years, 9 months, 5 days
JurisdictionNorthern Ireland

SUMMARY

STRICKLAND IRELAND LIMITED is an active private limited company with number NI608620. It was incorporated 12 years, 9 months, 5 days ago, on 16 August 2011. The company address is 12 Torrent Valley Business Park 12 Torrent Valley Business Park, Dungannon, BT70 3BF, County Tyrone.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2024

Action Date: 02 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6086200002

Charge creation date: 2024-01-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Larden Holdings Limited

Cessation date: 2023-08-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Larden Holdings Limited

Notification date: 2023-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-08-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toubkal Limited

Cessation date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Connor Joseph Mcguckin

Termination date: 2021-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-07

Officer name: Mrs Mary Turkington

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-07

Officer name: Mr Paul O'neill

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-07

Officer name: Mr Aidan O'neill

Documents

View document PDF

Accounts amended with accounts type small

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Connor Joseph Mcguckin

Appointment date: 2018-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olive Bronagh Mccluggage

Appointment date: 2018-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mccluggage

Termination date: 2018-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Resolution

Date: 06 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Monaghan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Monaghan

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pigeon rock LIMITED\certificate issued on 28/10/11

Documents

View document PDF

Change of name notice

Date: 28 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Sep 2011

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 16 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAS BUILDING SERVICES LTD

SUITE A WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:10304612
Status:ACTIVE
Category:Private Limited Company

CRITICAL CONTROL SOLUTIONS LTD

PETERBRIDGE HOUSE 3 THE LAKES,NORTHAMPTONSHIRE,NN4 7HB

Number:10940190
Status:ACTIVE
Category:Private Limited Company

RYAN CORPORATION (UK) LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:07957764
Status:ACTIVE
Category:Private Limited Company

SKORSTAD LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:06688166
Status:ACTIVE
Category:Private Limited Company

SMITH 86 LIMITED

41 FAIRVIEW AVENUE,RAINHAM,RM13 9RL

Number:10104842
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUND SUPREME LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10102481
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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