BURREN & WARRENPOINT GUN CLUB LIMITED

36a Carrogs Road 36a Carrogs Road, Newry, BT34 2NQ, County Down
StatusDISSOLVED
Company No.NI032931
Category
Incorporated12 Sep 1997
Age26 years, 10 months
JurisdictionNorthern Ireland
Dissolution05 Apr 2022
Years2 years, 3 months, 7 days

SUMMARY

BURREN & WARRENPOINT GUN CLUB LIMITED is an dissolved with number NI032931. It was incorporated 26 years, 10 months ago, on 12 September 1997 and it was dissolved 2 years, 3 months, 7 days ago, on 05 April 2022. The company address is 36a Carrogs Road 36a Carrogs Road, Newry, BT34 2NQ, County Down.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Mcgivern

Termination date: 2013-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date

Date: 10 Feb 2017

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Annual return company with made up date

Date: 10 Feb 2017

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Administrative restoration company

Date: 09 Feb 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-26

Old address: 21 Kilmorey Street Newry Co Down BT34 2DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Patrick Mc Kay

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-12

Officer name: Mr Gerard Mckay

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Tom James Lawson

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Gerard Mcgivern

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Patrick Mc Kay

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Gerard Mcgivern

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-12

Officer name: Gerard Mckay

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Tom James Lawson

Documents

View document PDF

Annual return company with made up date

Date: 17 Nov 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 12/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 12/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 12/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 371S(NI)

Description: 12/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 12/09/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 12/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 12/09/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 12/09/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jan 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 08 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 12/09/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jan 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Accounts

Type: AC(NI)

Description: 30/09/98 annual accts

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Annual-return

Type: 371S(NI)

Description: 12/09/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

ANGLIA OIL TANKS LTD

3 MORLEY'S PLACE,CAMBRIDGE,CB22 3TG

Number:08038511
Status:ACTIVE
Category:Private Limited Company

BARNFIELD HUGHES LIMITED

C/O MCLINTOCKS 2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:01407381
Status:ACTIVE
Category:Private Limited Company

CORNERPLOT BUSINESS SOLUTIONS LIMITED

14 BREACH LANE,SHAFTESBURY,SP7 8LE

Number:06401691
Status:ACTIVE
Category:Private Limited Company

HOTELECOM LIMITED

UNIT 1 TAME STREET BUSINESS PARK,STALYBRIDGE,SK15 1ST

Number:08857041
Status:ACTIVE
Category:Private Limited Company

STEVEN CARTLIDGE EDUCATION CONSULTANCY LIMITED

C/O HOWSONS, WINTON HOUSE,STOKE ON TRENT,ST4 2RW

Number:09240562
Status:ACTIVE
Category:Private Limited Company

T&D HEALTHCARE LTD

FLAT 39, LONGHEDGE HOUSE,LONDON,SE26 6XS

Number:11786977
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