HEACO BUILDING & UTILITY SERVICES LTD
Status | DISSOLVED |
Company No. | NI616386 |
Category | Private Limited Company |
Incorporated | 18 Jan 2013 |
Age | 11 years, 4 months, 10 days |
Jurisdiction | Northern Ireland |
Dissolution | 08 Mar 2022 |
Years | 2 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
Liquidation notice of final meeting of creditors northern ireland
Date: 08 Dec 2021
Category: Insolvency
Type: 4.44(NI)
Documents
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
Liquidation appointment of liquidator northern ireland
Date: 13 Aug 2020
Category: Insolvency
Type: 4.32(NI)
Documents
Liquidation compulsory winding up order
Date: 19 Apr 2018
Category: Insolvency
Type: COCOMP
Documents
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
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
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
Resolution
Date: 01 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Jan 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Heaney
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Heaney
Documents
Some Companies
10 SHORE CRESCENT,SOUTHAMPTON,SO32 1DZ
Number: | 07716584 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING ARTHURS COURT MAIDSTONE ROAD,ASHFORD,TN27 0JS
Number: | 11215616 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THIRD FLOOR,LONDON,W1W 6HL
Number: | 10839544 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NORTH CLOSE,HERTS,SG8 5EZ
Number: | 04777805 |
Status: | ACTIVE |
Category: | Private Limited Company |