ASHFIELD PROPERTIES WATERLOO STREET LTD

54a Waterloo Street, Derry, BT48 6HF, Derry, Northern Ireland
StatusDISSOLVED
Company No.NI637473
CategoryPrivate Limited Company
Incorporated31 Mar 2016
Age8 years, 1 month, 15 days
JurisdictionNorthern Ireland
Dissolution12 Apr 2022
Years2 years, 1 month, 3 days

SUMMARY

ASHFIELD PROPERTIES WATERLOO STREET LTD is an dissolved private limited company with number NI637473. It was incorporated 8 years, 1 month, 15 days ago, on 31 March 2016 and it was dissolved 2 years, 1 month, 3 days ago, on 12 April 2022. The company address is 54a Waterloo Street, Derry, BT48 6HF, Derry, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 11 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-21

Psc name: Mccallion Group (Ni/Southir) Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-21

Psc name: Michael Mccallion

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 09 Jul 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Dermot Hutton

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Mccallion

Appointment date: 2016-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2016

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2016

Action Date: 25 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6374730001

Charge creation date: 2016-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2016

Action Date: 25 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-25

Charge number: NI6374730002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: Co Deborah O'donnell 36 Templemore Business Park Derry Derry BT48 0LD Northern Ireland

Change date: 2016-05-25

New address: 54a Waterloo Street Derry Derry BT48 6HF

Documents

View document PDF

Incorporation company

Date: 31 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 ACRES LTD

12 ACRE LANE,LONDON,SW2 5SG

Number:11432068
Status:ACTIVE
Category:Private Limited Company

AIMD DESIGN SERVICES LIMITED

130 PAISLEY ROAD,EAST RENFREWSHIRE,G78 1NR

Number:SC321593
Status:ACTIVE
Category:Private Limited Company

CRIMSON FORTUNE LIMITED

7 LYNDHURST AVENUE,LONDON,NW7 2AD

Number:09943242
Status:ACTIVE
Category:Private Limited Company

DERVISH INVESTMENTS LTD

21 STANLEY ROAD,WAKEFIELD,WF1 4NA

Number:10931153
Status:ACTIVE
Category:Private Limited Company

LCPB LIMITED

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:08249054
Status:ACTIVE
Category:Private Limited Company

MCCNI LTD

17 CASTLE ARCADE,BELFAST,BT1 5DG

Number:NI655618
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