SALVARE PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | NI630212 |
Category | Private Limited Company |
Incorporated | 24 Mar 2015 |
Age | 9 years, 2 months, 10 days |
Jurisdiction | Northern Ireland |
Dissolution | 03 Sep 2019 |
Years | 4 years, 9 months |
SUMMARY
SALVARE PROPERTIES LIMITED is an dissolved private limited company with number NI630212. It was incorporated 9 years, 2 months, 10 days ago, on 24 March 2015 and it was dissolved 4 years, 9 months ago, on 03 September 2019. The company address is 4a Enterprise Road, Bangor, BT19 7TA, Down, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Resolution
Date: 12 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 10 Jun 2019
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 03 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6302120002
Documents
Mortgage satisfy charge full
Date: 03 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6302120003
Documents
Mortgage satisfy charge full
Date: 03 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6302120001
Documents
Resolution
Date: 15 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type small
Date: 28 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Resolution
Date: 16 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Resolution
Date: 12 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
New address: 4a Enterprise Road Bangor Down BT19 7TA
Change date: 2017-05-08
Old address: C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD
Documents
Resolution
Date: 19 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-09
Officer name: Kevin Anthony Lagan
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-09
Officer name: Stephen David Bell
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seán Gerard Mccann
Termination date: 2017-01-09
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
New address: C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD
Change date: 2017-01-19
Old address: 19 Clarendon Road Belfast BT1 3BG Northern Ireland
Documents
Accounts with accounts type full
Date: 05 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company current extended
Date: 21 Jun 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-06-30
Documents
Change person director company with change date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Anthony Lagan
Change date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-09
Officer name: Mr Kevin Anthony Lagan
Documents
Resolution
Date: 11 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2015
Action Date: 26 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6302120003
Charge creation date: 2015-05-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2015
Action Date: 26 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-26
Charge number: NI6302120001
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2015
Action Date: 26 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-26
Charge number: NI6302120002
Documents
Change person director company with change date
Date: 14 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-12
Officer name: Mr Mark Edward Rebbeck
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Edward Rebbeck
Appointment date: 2015-04-28
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-28
Officer name: Mr William Quinn
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Brown
Appointment date: 2015-04-28
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-28
Officer name: Mr Kevin Anthony Lagan
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seán Gerard Mccann
Appointment date: 2015-04-28
Documents
Some Companies
Number: | IP16737R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
5-7 HARGREAVES STREET,BURNLEY,BB11 1EA
Number: | OC357816 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
66 RAILWAY ROAD,COLERAINE,BT52 1PG
Number: | NI637542 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PEVENSEY CLOSE,ISLEWORTH,TW7 4QS
Number: | 09083762 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LINDEN HOUSE,SANDBACH,CW11 3HT
Number: | 11518803 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPTON HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR
Number: | 11453221 |
Status: | ACTIVE |
Category: | Private Limited Company |