ASHFIELD PROPERTIES (N. I.) LTD

54a Waterloo Street, Derry, BT48 6HF, Derry, Northern Ireland
StatusDISSOLVED
Company No.NI625943
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 10 months, 2 days
JurisdictionNorthern Ireland
Dissolution22 Feb 2022
Years2 years, 3 months, 9 days

SUMMARY

ASHFIELD PROPERTIES (N. I.) LTD is an dissolved private limited company with number NI625943. It was incorporated 9 years, 10 months, 2 days ago, on 01 August 2014 and it was dissolved 2 years, 3 months, 9 days ago, on 22 February 2022. The company address is 54a Waterloo Street, Derry, BT48 6HF, Derry, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 25 Nov 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-21

Psc name: Mccallion Group (Ni/Southir) Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-21

Psc name: Michael Mccallion

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 Jul 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Hutton

Termination date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: 36 Templemore Business Park Derry BT48 0LD

Change date: 2016-05-25

New address: 54a Waterloo Street Derry Derry BT48 6HF

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-15

Officer name: Mr Micheal Mc Callion

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 30 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6259430003

Charge creation date: 2016-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2016

Action Date: 18 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-18

Charge number: NI6259430002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2016

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6259430001

Charge creation date: 2015-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

Old address: Caldwell & Robinson, Artillery Chambers, 10-12 Artillery Street Londonderry Londonderry BT48 6RG Northern Ireland

Change date: 2015-09-02

New address: 36 Templemore Business Park Derry BT48 0LD

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BR BUILDING LTD

102 GILMERTON DYKES CRESCENT,EDINBURGH,EH17 8JN

Number:SC611904
Status:ACTIVE
Category:Private Limited Company

CAMDORLEC LIMITED

THE HOLLOWS,NASH MILLS,HP3 8RY

Number:05596968
Status:LIQUIDATION
Category:Private Limited Company

FINNADDIN LIMITED

29 QUEENS COURT,RICHMOND,TW10 6LA

Number:10400793
Status:ACTIVE
Category:Private Limited Company

GREY FOX LIMITED

THE OLD BANKHOUSE,PETWORTH,GU28 0AH

Number:11731921
Status:ACTIVE
Category:Private Limited Company

JROOH LIMITED

23 CRANESWATER,HAYES,UB3 5HW

Number:09389004
Status:ACTIVE
Category:Private Limited Company

NIKEL DEVELOPMENTS LIMITED

91 ALEXANDER STREET,NORTH LANARKSHIRE,ML6 0BD

Number:SC234769
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