GMK CONTRACTS (HIRE) LIMITED

Lecale Cf 50 Stranmillis Embankment, Belfast, BT9 5FL
StatusLIQUIDATION
Company No.NI618698
CategoryPrivate Limited Company
Incorporated04 Jun 2013
Age10 years, 10 months, 26 days
JurisdictionNorthern Ireland

SUMMARY

GMK CONTRACTS (HIRE) LIMITED is an liquidation private limited company with number NI618698. It was incorporated 10 years, 10 months, 26 days ago, on 04 June 2013. The company address is Lecale Cf 50 Stranmillis Embankment, Belfast, BT9 5FL.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

Old address: 30B Gortin Road Omagh County Tyrone BT79 7HX

Change date: 2022-12-30

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

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 21 Dec 2022

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Feb 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-16

Psc name: Gerard Mckenna

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-16

Psc name: Peter Mckenna

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Niall Mckenna

Termination date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Mckenna

Appointment date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Niall Mckenna

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Mckenna

Documents

View document PDF

Incorporation company

Date: 04 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAT MUSIC LIMITED

131B SALUSBURY ROAD,LONDON,NW6 6RG

Number:00891417
Status:ACTIVE
Category:Private Limited Company

CODA UK AND IRELAND CIC

45 BURNLEY ROAD,BURNLEY,BB10 2JF

Number:08284195
Status:ACTIVE
Category:Community Interest Company

MCCHRYSTAL GROUP LTD

7 HENRIETTA STREET,LONDON,WC2E 8PS

Number:10831577
Status:ACTIVE
Category:Private Limited Company

NEWOPS LIMITED

THE COURTYARD,ASCOT,SL5 7HP

Number:09928551
Status:ACTIVE
Category:Private Limited Company

STEWART MILNE COMMERCIAL LIMITED

PEREGRINE HOUSE,WESTHILL BUSINESS PARK,AB32 6TQ

Number:SC152943
Status:ACTIVE
Category:Private Limited Company

TECHNALINGUA LIMITED

57 MARINE PARADE MARINE PARADE,BRIGHTON,BN2 1PN

Number:05290676
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