DALE FARM GROUP LIMITED

Bedford House Bedford House, Belfast, BT2 7DT
StatusDISSOLVED
Company No.NI636820
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 3 months, 12 days
JurisdictionNorthern Ireland
Dissolution08 Oct 2021
Years2 years, 8 months, 6 days

SUMMARY

DALE FARM GROUP LIMITED is an dissolved private limited company with number NI636820. It was incorporated 8 years, 3 months, 12 days ago, on 02 March 2016 and it was dissolved 2 years, 8 months, 6 days ago, on 08 October 2021. The company address is Bedford House Bedford House, Belfast, BT2 7DT.



Company Fillings

Gazette dissolved liquidation

Date: 08 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Keith William Agnew

Appointment date: 2021-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2021

Action Date: 29 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-29

Officer name: Michael Dawson

Documents

View document PDF

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

Date: 08 Jul 2021

Action Date: 29 Jun 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-06-29

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 08 Jul 2021

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

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

Date: 10 Feb 2021

Action Date: 14 Jan 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr David Rea

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Herbert Scott Dunlop

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Helen Kirkpatrick

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Mar 2020

Category: Address

Type: AD03

New address: Dale Farm House 15 Dargan Road Belfast BT3 9LS

Documents

View document PDF

Change sail address company with new address

Date: 10 Mar 2020

Category: Address

Type: AD02

New address: Dale Farm House 15 Dargan Road Belfast BT3 9LS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: Bedford House 16 Bedford Street Belfast BT2 7DT

Old address: Dale Farm House 15 Dargan Road Belfast BT3 9LS Northern Ireland

Change date: 2020-01-28

Documents

View document PDF

Liquidation appointment of liquidator

Date: 28 Jan 2020

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 28 Jan 2020

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 21 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/11/19

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2016

Action Date: 03 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-03

Capital : 2,025,001 GBP

Documents

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK DESK CONSULTING LIMITED

15 NEWLAND,LINCOLN,LN1 1XG

Number:07561382
Status:ACTIVE
Category:Private Limited Company

BLACK PEAR PROJECTS LIMITED

5 BLACKTHORN CLOSE,EVESHAM,WR11 1HR

Number:08491095
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLUEPRINT UK DESIGN + LIGHT LIMITED

SOUTHVIEW, MAIN STREET,RIPON,HG4 3SE

Number:04764536
Status:ACTIVE
Category:Private Limited Company

C4U PROPERTIES LTD

1 EDEN COURT,NORTHAMPTON,NN6 7UW

Number:11444523
Status:ACTIVE
Category:Private Limited Company

MCCRACKEN & SON LIMITED

HOMELEA, STONELANDS,OXFORD,OX18 3PA

Number:05865588
Status:ACTIVE
Category:Private Limited Company

SKELLIG LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09105405
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