HUNTER & LYONS LIMITED

Arthur Boyd & Company 5th Floor Causeway Tower Arthur Boyd & Company 5th Floor Causeway Tower, Belfast, BT2 8DN
StatusDISSOLVED
Company No.NI627500
CategoryPrivate Limited Company
Incorporated28 Oct 2014
Age9 years, 6 months, 25 days
JurisdictionNorthern Ireland
Dissolution25 Aug 2021
Years2 years, 8 months, 28 days

SUMMARY

HUNTER & LYONS LIMITED is an dissolved private limited company with number NI627500. It was incorporated 9 years, 6 months, 25 days ago, on 28 October 2014 and it was dissolved 2 years, 8 months, 28 days ago, on 25 August 2021. The company address is Arthur Boyd & Company 5th Floor Causeway Tower Arthur Boyd & Company 5th Floor Causeway Tower, Belfast, BT2 8DN.



Company Fillings

Gazette dissolved liquidation

Date: 25 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 25 May 2021

Action Date: 18 May 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-05-18

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 25 May 2021

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 08 Apr 2021

Action Date: 18 Feb 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-02-18

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 27 Feb 2020

Action Date: 18 Feb 2020

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2020-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: 43 Saintfield Road Ballynahinch Co Down BT24 8UZ

Change date: 2019-03-05

New address: Arthur Boyd & Company 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 05 Mar 2019

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 05 Mar 2019

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 05 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

New address: 43 Saintfield Road Ballynahinch Co Down BT24 8UZ

Change date: 2016-12-13

Old address: C/O C/O 49 Downshire Road Newry County Down BT34 1BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: Mrs Janice Hunter

Documents

View document PDF

Incorporation company

Date: 28 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.B FABRICATION AND WELD LIMITED

4 UPTON GARDENS,WORCESTER,WR8 0NU

Number:11752346
Status:ACTIVE
Category:Private Limited Company

BRIDGE COURT NEWBURY LIMITED

KINGSWOOD HOUSE KILN LANE,PRINCES RISBOROUGH,HP27 0PX

Number:10068170
Status:ACTIVE
Category:Private Limited Company

DV8 CAR REPAIR CENTRE LIMITED

ARCH UNIT 1160 BATH FACTORY ESTATE,LONDON,SE24 9AJ

Number:08801970
Status:ACTIVE
Category:Private Limited Company

RAYAAN COMMUNITY CAFE LTD

608-610 HIGH ROAD,LONDON,N17 9TA

Number:08743015
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUNTERS HAIR FOR MEN LIMITED

16 COOKS ROAD,CROSBY,L23 2TB

Number:08502143
Status:ACTIVE
Category:Private Limited Company

THE ART FACTORY (N E) LIMITED

63 HIGH BRIDGE,NEWCASTLE UPON TYNE,NE1 6BX

Number:08275905
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