HEACO BUILDING & UTILITY SERVICES LTD

Lecale Cf Lecale Cf, Belfast, BT9 5FL
StatusDISSOLVED
Company No.NI616386
CategoryPrivate Limited Company
Incorporated18 Jan 2013
Age11 years, 4 months, 10 days
JurisdictionNorthern Ireland
Dissolution08 Mar 2022
Years2 years, 2 months, 20 days

SUMMARY

HEACO BUILDING & UTILITY SERVICES LTD is an dissolved private limited company with number NI616386. It was incorporated 11 years, 4 months, 10 days ago, on 18 January 2013 and it was dissolved 2 years, 2 months, 20 days ago, on 08 March 2022. The company address is Lecale Cf Lecale Cf, Belfast, BT9 5FL.



Company Fillings

Gazette dissolved liquidation

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 08 Dec 2021

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Old address: Forsyth House Forsyth House Cormac Square Belfast BT2 8LA Northern Ireland

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

Change date: 2020-10-28

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 13 Aug 2020

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 19 Apr 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Heaney

Termination date: 2017-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Martin Curran

Appointment date: 2017-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

New address: Forsyth House Forsyth House Cormac Square Belfast BT2 8LA

Old address: Unit 3G 30 Springtown Ind Estate Unit 3G 30 Springtown Road Springtown Ind Estate Londonderry BT48 0LY Northern Ireland

Change date: 2017-10-17

Documents

View document PDF

Resolution

Date: 01 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 17 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Heaney

Appointment date: 2016-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Heaney

Termination date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-14

Officer name: Keith Heaney

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Heaney

Appointment date: 2016-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

New address: Unit 3G 30 Springtown Ind Estate Unit 3G 30 Springtown Road Springtown Ind Estate Londonderry BT48 0LY

Change date: 2016-09-08

Old address: 2 Dacre Terrace Londonderry Londonderry BT48 8SF

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Heaney

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Heaney

Documents

View document PDF

Incorporation company

Date: 18 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAL TRAINING LTD

10 SHORE CRESCENT,SOUTHAMPTON,SO32 1DZ

Number:07716584
Status:ACTIVE
Category:Private Limited Company

DANSON CAPITAL LIMITED

KING ARTHURS COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS

Number:11215616
Status:ACTIVE
Category:Private Limited Company

KEW PARTNERS LIMITED

SUITE 8A 3RD FLOOR BOURNE GATE,POOLE,BH12 1DY

Number:04144483
Status:ACTIVE
Category:Private Limited Company

MK INVESTMENTS PROPERTIES LTD.

683, NATIONWIDE ACCOUNTANTS,SUTTON,SM3 9DL

Number:11251351
Status:ACTIVE
Category:Private Limited Company

OCEAN WAVE RECORDS LIMITED

THIRD FLOOR,LONDON,W1W 6HL

Number:10839544
Status:ACTIVE
Category:Private Limited Company

ROYSTON SERVICES LIMITED

15 NORTH CLOSE,HERTS,SG8 5EZ

Number:04777805
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