BHD PROPERTIES LTD

72-74 Omagh Road 72-74 Omagh Road, Co Tyrone, BT78 3AJ
StatusDISSOLVED
Company No.NI038081
CategoryPrivate Limited Company
Incorporated16 Mar 2000
Age24 years, 3 months, 28 days
JurisdictionNorthern Ireland
Dissolution11 Oct 2011
Years12 years, 9 months, 2 days

SUMMARY

BHD PROPERTIES LTD is an dissolved private limited company with number NI038081. It was incorporated 24 years, 3 months, 28 days ago, on 16 March 2000 and it was dissolved 12 years, 9 months, 2 days ago, on 11 October 2011. The company address is 72-74 Omagh Road 72-74 Omagh Road, Co Tyrone, BT78 3AJ.



Company Fillings

Gazette dissolved liquidation

Date: 11 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

Date: 11 Jul 2011

Action Date: 01 Jul 2011

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2011-07-01

Documents

View document PDF

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

Date: 11 Jul 2011

Action Date: 10 Jun 2011

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2011-06-10

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 11 Jul 2011

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 25 Jun 2010

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Legacy

Date: 25 Jun 2010

Category: Insolvency

Type: 558(NI)

Description: Appointment of liquidator

Documents

View document PDF

Resolution

Date: 25 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: William Irwin Keys

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Margaret Hazel Keys

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Derek Irwin Keys

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-31

Officer name: Patricia Georgina Keys

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 16/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 371S(NI)

Description: 16/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 16/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Oct 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 24 Oct 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 16/03/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 16/03/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 16/03/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Jun 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Incorporation company

Date: 16 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF


Some Companies

DELIGHT PROPERTY LTD

BEECH LODGE HALF ACRE LANE,WARRINGTON,WA4 3JG

Number:10803202
Status:ACTIVE
Category:Private Limited Company

GALLIFREY INVESTMENTS LIMITED

GROUND FLOOR, 31,LONDON,NW1 8NL

Number:08376908
Status:ACTIVE
Category:Private Limited Company

GROUND CARE LIMITED

LIFESTYLE ACCOUNTING LTD,BURTON ON TRENT,DE14 1SN

Number:10269367
Status:ACTIVE
Category:Private Limited Company

ORANGE WAREHOUSES LIMITED

FIRST FLOOR,LONDON,N16 6XS

Number:09768586
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TARTAN LOCKSMITH LTD

601 DUKE STREET,GLASGOW,G31 1PZ

Number:SC577944
Status:ACTIVE
Category:Private Limited Company

TOP WOOD JOINERY SOLUTIONS LIMITED

26 CHURCH STREET,BISHOP'S STORTFORD,CM23 2LY

Number:10559139
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