NORTH CASTLE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | NI616416 |
Category | Private Limited Company |
Incorporated | 22 Jan 2013 |
Age | 11 years, 3 months, 12 days |
Jurisdiction | Northern Ireland |
Dissolution | 09 Dec 2019 |
Years | 4 years, 4 months, 25 days |
SUMMARY
NORTH CASTLE CONSULTING LIMITED is an dissolved private limited company with number NI616416. It was incorporated 11 years, 3 months, 12 days ago, on 22 January 2013 and it was dissolved 4 years, 4 months, 25 days ago, on 09 December 2019. The company address is 89 Hillsborough Road 89 Hillsborough Road, Belfast, BT8 8HT.
Company Fillings
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 09 Sep 2019
Action Date: 02 Sep 2019
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2019-09-02
Documents
Liquidation return of final meeting members voluntary winding up northern ireland
Date: 09 Sep 2019
Category: Insolvency
Type: 4.72(NI)
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
Old address: 405 Lisburn Road Belfast BT9 7EW Northern Ireland
New address: 89 Hillsborough Road Carryduff Belfast BT8 8HT
Change date: 2018-10-11
Documents
Liquidation declaration of solvency northern ireland
Date: 11 Oct 2018
Category: Insolvency
Type: 4.71(NI)
Documents
Liquidation appointment of liquidator
Date: 11 Oct 2018
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 11 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 18 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: AD01
Change date: 2017-05-17
Old address: C/O Hopper & Co 6 Doagh Road Ballyclare BT39 9BG
New address: 405 Lisburn Road Belfast BT9 7EW
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change person director company with change date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-26
Officer name: Samantha Cromwell
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Change person director company with change date
Date: 24 Jan 2015
Action Date: 20 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Bell
Change date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Change person director company with change date
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Bell
Change date: 2014-03-04
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-04
Old address: 18 Ballyeaston Road Ballyclare Antrim BT39 9BW United Kingdom
Documents
Change account reference date company current extended
Date: 13 May 2013
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-02-28
Documents
Some Companies
24 BELSIZE PARK RESIDENTS LIMITED
1 CANTERBURY MANSIONS,LONDON,NW6 1SE
Number: | 04419874 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARSCO HOUSE,299 KINGSTON ROAD LEATHERHEAD,KT22 7SG
Number: | 00346666 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09042749 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MARSH GREEN ROAD EAST,EXETER,EX2 8PQ
Number: | 07274559 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OLD POTASH FARM,SOUTHAM,CV47 7ST
Number: | 09521677 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HAZELWOOD LANE,LONDON,N13 5EZ
Number: | 08322440 |
Status: | ACTIVE |
Category: | Private Limited Company |