NTR-WPL 2 LTD

Pinsent Masons The Soloist Pinsent Masons The Soloist, Belfast, BT1 3LP, County Antrim
StatusDISSOLVED
Company No.NI620295
CategoryPrivate Limited Company
Incorporated06 Sep 2013
Age10 years, 8 months, 15 days
JurisdictionNorthern Ireland
Dissolution26 Jan 2021
Years3 years, 3 months, 26 days

SUMMARY

NTR-WPL 2 LTD is an dissolved private limited company with number NI620295. It was incorporated 10 years, 8 months, 15 days ago, on 06 September 2013 and it was dissolved 3 years, 3 months, 26 days ago, on 26 January 2021. The company address is Pinsent Masons The Soloist Pinsent Masons The Soloist, Belfast, BT1 3LP, County Antrim.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6202950001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6202950002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 12 Jan 2016

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 11 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-14

Officer name: Arthur William Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pieter Klimp

Termination date: 2015-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-14

Officer name: Marie Joyce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

New address: Pinsent Masons the Soloist 1 Lanyon Place Belfast County Antrim BT1 3LP

Old address: Hazelbank Mill, 7 Hazelbank Road Gilford Craigavon County Armagh BT63 6DS

Change date: 2015-10-16

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Oct 2015

Action Date: 06 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Oct 2015

Action Date: 06 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-09-06

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 07 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-07

Officer name: Eamonn Medley

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 07 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rosheen Mcguckian

Change date: 2014-09-07

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 07 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie Joyce

Change date: 2014-09-07

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 07 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur William Davidson

Change date: 2014-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Old address: Hazelbank Mill 7 Hazelbank Road Lawrencetown County Armagh BT63 6DS

Change date: 2015-10-02

New address: Hazelbank Mill, 7 Hazelbank Road Gilford Craigavon County Armagh BT63 6DS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6202950002

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur William Davidson

Documents

View document PDF

Memorandum articles

Date: 27 Mar 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tannagh moss wind LIMITED\certificate issued on 20/03/14

Documents

View document PDF

Resolution

Date: 18 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2014

Action Date: 07 Feb 2014

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2014-02-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6202950001

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosheen Mcguckian

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie Joyce

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eamonn Medley

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2014

Action Date: 01 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-01

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-19

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

Documents

View document PDF

Incorporation company

Date: 06 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREDFELD LIMITED

UNIT 13 HAMBLE YACHT SERVICES PORT HAMBLE SATCHELL LANE,SOUTHAMPTON,SO31 4QD

Number:04390765
Status:ACTIVE
Category:Private Limited Company
Number:02938777
Status:ACTIVE
Category:Private Limited Company

J A HAULAGE (UK) LTD

STAGE 2 BUSINESS CENTRES,PORTSMOUTH,PO3 5ND

Number:07811764
Status:ACTIVE
Category:Private Limited Company

MAC CONSULTING (SCOTLAND) LIMITED

CLINTON STUDIO,EDINBURGH,EH9 2AN

Number:SC545823
Status:ACTIVE
Category:Private Limited Company

SILVERDALE RTM COMPANY LIMITED

152 WOODLAND WAY,WEST WICKHAM,BR4 9LU

Number:11250901
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE HEALTH NUT LTD

15 HIGHFIELD STREET,MARKET HARBOROUGH,LE16 9AL

Number:11864810
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