STAVELEY TRUSTEES 15 LIMITED

Lindsay House Lindsay House, Belfast, BT1 5BN, Co. Antrim
StatusDISSOLVED
Company No.NI621194
CategoryPrivate Limited Company
Incorporated30 Oct 2013
Age10 years, 7 months, 15 days
JurisdictionNorthern Ireland
Dissolution20 Feb 2020
Years4 years, 3 months, 23 days

SUMMARY

STAVELEY TRUSTEES 15 LIMITED is an dissolved private limited company with number NI621194. It was incorporated 10 years, 7 months, 15 days ago, on 30 October 2013 and it was dissolved 4 years, 3 months, 23 days ago, on 20 February 2020. The company address is Lindsay House Lindsay House, Belfast, BT1 5BN, Co. Antrim.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 20 Nov 2019

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 20 Feb 2019

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 May 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Logan

Appointment date: 2018-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-12

Officer name: Sean David Lavery

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean David Lavery

Appointment date: 2018-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Burnside

Termination date: 2018-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aqua Trust Company Limited

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Joanne Michelle Luce

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond O'reilly

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sarah Jane Mullins

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stephen Andrew Morgan

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 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: 04 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change corporate director company with change date

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Sapphire Business Advisers Limited

Change date: 2015-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change corporate director company with change date

Date: 04 Nov 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Sapphire Business Advisers Limited

Change date: 2014-03-01

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Niall Brady

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 30 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. TYRRELL CORPORATION LIMITED

6TH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP

Number:03717573
Status:ACTIVE
Category:Private Limited Company

ECLIPSE CARNIVAL CLUB LTD

1 FORETOWN,CULLOMPTON,EX15 2NJ

Number:11805023
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FREEDOM MOTOR HOMES LIMITED

OLD SPOT BARN MUSSEL END,GLOUCESTER,GL2 9NT

Number:03903747
Status:ACTIVE
Category:Private Limited Company

HANAH (UK) LIMITED

THE COUNTING HOUSE, 4A MOSS LANE,MANCHESTER,M27 9SA

Number:01646218
Status:ACTIVE
Category:Private Limited Company

MARCO TRADERS LTD

43 KING STREET,KILMARNOCK,KA1 1PT

Number:SC586545
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TKM HEALTHCARE LIMITED

42 WOLVERLEY ROAD,SOLIHULL,B92 9HW

Number:11416407
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