RACEVIEW EQUESTRIAN LIMITED

Scottish Provident Building Scottish Provident Building, Belfast, BT1 6JH, County Antrim
StatusDISSOLVED
Company No.NI631676
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age8 years, 11 months, 29 days
JurisdictionNorthern Ireland
Dissolution05 Feb 2022
Years2 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

Gazette dissolved liquidation

Date: 05 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 05 Nov 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: 20 Oct 2021

Action Date: 02 Oct 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-10-02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation statement of affairs northern ireland

Date: 26 Oct 2018

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 11 Oct 2018

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8668 LTD

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

FONESAVERS LIMITED

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

NSG GROUP LTD

UNIT 5 MARTINS GROVE BUSINESS PARK,ROSS-ON-WYE,HR9 6BJ

Number:11555151
Status:ACTIVE
Category:Private Limited Company

SILKS ESTATES (YORKSHIRE) LTD

254 DEWSBURY ROAD,LEEDS,LS11 6JQ

Number:10388322
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