CIRCA HOUSE DEVELOPMENTS LIMITED

C/O Hnh Jefferson House C/O Hnh Jefferson House, Belfast, BT1 6HL, Antrim
StatusDISSOLVED
Company No.NI644383
CategoryPrivate Limited Company
Incorporated07 Mar 2017
Age7 years, 3 months, 11 days
JurisdictionNorthern Ireland
Dissolution18 Apr 2022
Years2 years, 2 months

SUMMARY

CIRCA HOUSE DEVELOPMENTS LIMITED is an dissolved private limited company with number NI644383. It was incorporated 7 years, 3 months, 11 days ago, on 07 March 2017 and it was dissolved 2 years, 2 months ago, on 18 April 2022. The company address is C/O Hnh Jefferson House C/O Hnh Jefferson House, Belfast, BT1 6HL, Antrim.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 18 Jan 2022

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

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

Date: 06 May 2021

Action Date: 19 Apr 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-04-19

Documents

View document PDF

Resolution

Date: 29 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

New address: C/O Hnh Jefferson House 42 Queen Street Belfast Antrim BT1 6HL

Old address: 32 Cultra Avenue Holywood BT18 0AZ United Kingdom

Change date: 2020-04-28

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 28 Apr 2020

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 28 Apr 2020

Category: Insolvency

Type: VL1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Stephen Howard Curwen

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6443830001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6443830002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6443830004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6443830005

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6443830003

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-10

Psc name: Merlin Holdco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Harrier Holdco Limited

Notification date: 2017-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2017

Action Date: 26 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6443830005

Charge creation date: 2017-09-26

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2017

Action Date: 10 Aug 2017

Category: Capital

Type: SH01

Capital : 110.00 GBP

Date: 2017-08-10

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-10

Officer name: James Patterson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Nigel Parker Hinds

Appointment date: 2017-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Howard Curwen

Appointment date: 2017-08-10

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jun 2017

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: NI6443830004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 20 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6443830003

Charge creation date: 2017-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2017

Action Date: 20 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6443830001

Charge creation date: 2017-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2017

Action Date: 20 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6443830002

Charge creation date: 2017-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Incorporation company

Date: 07 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & T ELECTRICAL SERVICES (LEICESTER) LIMITED

109 SWAN STREET,SILEBY,LE12 7NN

Number:06066054
Status:LIQUIDATION
Category:Private Limited Company

ACLE MEDICAL LIMITED

DEVLUKIA CHEMIST,NORWICH,NR5 0EX

Number:09574257
Status:ACTIVE
Category:Private Limited Company

MONEY MATTAZ LIMITED

88 BRENTHOUSE ROAD,LONDON,E9 6QF

Number:10851309
Status:ACTIVE
Category:Private Limited Company

OXBRIDGE ANSWERS LIMITED

LANGSTONE TECHNOLOGY PARK,HAVANT,PO9 1SA

Number:07318332
Status:ACTIVE
Category:Private Limited Company

SEARCH & EMPLOY LIMITED

FIRST FLOOR, PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:10965641
Status:ACTIVE
Category:Private Limited Company

SHUTTERCRAFT BEDFORDSHIRE LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:11399669
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