RACEVIEW EQUESTRIAN LIMITED
Status | DISSOLVED |
Company No. | NI631676 |
Category | Private Limited Company |
Incorporated | 03 Jun 2015 |
Age | 8 years, 11 months, 29 days |
Jurisdiction | Northern Ireland |
Dissolution | 05 Feb 2022 |
Years | 2 years, 3 months, 25 days |
SUMMARY
RACEVIEW EQUESTRIAN LIMITED is an dissolved private limited company with number NI631676. It was incorporated 8 years, 11 months, 29 days ago, on 03 June 2015 and it was dissolved 2 years, 3 months, 25 days ago, on 05 February 2022. The company address is Scottish Provident Building Scottish Provident Building, Belfast, BT1 6JH, County Antrim.
Company Fillings
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 05 Nov 2021
Category: Insolvency
Type: 4.73(NI)
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 20 Oct 2021
Action Date: 02 Oct 2021
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2021-10-02
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 09 Oct 2020
Action Date: 02 Oct 2020
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2020-10-02
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 19 Nov 2019
Action Date: 02 Oct 2019
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2019-10-02
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-06
New address: Scottish Provident Building 7 Donegall Square West Belfast County Antrim BT1 6JH
Old address: 6 Eskylane Road Antrim BT41 2LL Northern Ireland
Documents
Liquidation statement of affairs northern ireland
Date: 26 Oct 2018
Category: Insolvency
Type: 4.21(NI)
Documents
Liquidation appointment of liquidator
Date: 11 Oct 2018
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 11 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous shortened
Date: 26 Apr 2018
Action Date: 30 Jul 2017
Category: Accounts
Type: AA01
New date: 2017-07-30
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 12 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-30
Officer name: Thomas Hugh Darren Crawford
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-25
Officer name: Mr Thomas Hugh Darren Crawford
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-21
Officer name: Darren Crawford
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-21
Officer name: Mrs Dawn Wilson
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Old address: 9 Moyola Avenue Castledawson Magherafelt Londonderry BT45 8BA Northern Ireland
New address: 6 Eskylane Road Antrim BT41 2LL
Change date: 2017-05-03
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 04 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Wilson
Termination date: 2017-03-04
Documents
Appoint person director company with name date
Date: 10 Mar 2017
Action Date: 04 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-04
Officer name: Mr Darren Crawford
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-10
New address: 9 Moyola Avenue Castledawson Magherafelt Londonderry BT45 8BA
Old address: 6 Eskylane Road Antrim BT41 2LL Northern Ireland
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous extended
Date: 08 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-07-31
Documents
Termination director company with name termination date
Date: 12 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-10
Officer name: Darren Crawford
Documents
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mr Darren Crawford
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Some Companies
39 CLOONEY TERRACE,LONDONDERRY,BT47 6AP
Number: | NI653779 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM CATHEDRAL TRADING LIMITED
THE CATHEDRAL OFFICE,DURHAM,DH1 3EH
Number: | 06366806 |
Status: | ACTIVE |
Category: | Private Limited Company |
185C ROMFORD ROAD,LONDON,E15 4JF
Number: | 09171837 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGHES CONSTRUCTION SERVICES (SOUTHERN) LTD
130 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL
Number: | 06817710 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 5 MARTINS GROVE BUSINESS PARK,ROSS-ON-WYE,HR9 6BJ
Number: | 11555151 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 DEWSBURY ROAD,LEEDS,LS11 6JQ
Number: | 10388322 |
Status: | ACTIVE |
Category: | Private Limited Company |