COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED

C/O Tughans Solicitors The Ewart C/O Tughans Solicitors The Ewart, Belfast, BT2 7EP
StatusADMINISTRATION
Company No.NI621937
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 6 months, 22 days
JurisdictionNorthern Ireland

SUMMARY

COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED is an administration private limited company with number NI621937. It was incorporated 10 years, 6 months, 22 days ago, on 13 December 2013. The company address is C/O Tughans Solicitors The Ewart C/O Tughans Solicitors The Ewart, Belfast, BT2 7EP.



Company Fillings

Liquidation progress report northern ireland with brought down date

Date: 03 Jul 2024

Action Date: 23 May 2024

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2024-05-23

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 16 May 2024

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 15 Dec 2023

Action Date: 23 Nov 2023

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2023-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-18

Old address: C/O Tughans Solicitors Marlborough House 30 Victoria Street Belfast BT1 3GG

New address: C/O Tughans Solicitors the Ewart 3 Bedford Square Belfast BT2 7EP

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 01 Jun 2023

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 01 Jun 2023

Action Date: 23 May 2023

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2023-05-23

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 29 Dec 2022

Action Date: 23 Nov 2022

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2022-11-23

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 08 Nov 2022

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Goodfellow

Termination date: 2022-08-01

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 21 Jun 2022

Action Date: 23 May 2022

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2022-05-23

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 10 Jun 2022

Category: Insolvency

Type: 2.16B(NI)

Documents

View document PDF

Liquidation administration notice deemed approval of proposals northern ireland

Date: 09 Feb 2022

Category: Insolvency

Type: 2.18BA(NI)

Documents

View document PDF

Liquidation administrators proposals northern ireland

Date: 18 Jan 2022

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2021

Action Date: 04 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-04

Old address: 40 Linenhall Street Belfast BT2 8BA United Kingdom

New address: C/O Tughans Solicitors Marlborough House 30 Victoria Street Belfast BT1 3GG

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 02 Dec 2021

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-10-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6219370003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6219370002

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Fraser Pearson Park

Appointment date: 2020-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Campbell More

Termination date: 2020-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Sinclair Medine

Termination date: 2020-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven George Loomes

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Campbell More

Appointment date: 2019-10-08

Documents

View document PDF

Mortgage alter charge with charge number charge creation date

Date: 29 Aug 2019

Action Date: 18 Jul 2019

Category: Mortgage

Sub Category: Alter

Type: MR07

Charge number: NI6219370003

Charge creation date: 2019-07-18

Documents

View document PDF

Mortgage alter charge with charge number charge creation date

Date: 29 Aug 2019

Action Date: 21 Mar 2016

Category: Mortgage

Sub Category: Alter

Type: MR07

Charge number: NI6219370001

Charge creation date: 2016-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 18 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6219370003

Charge creation date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Fraser Pearson Park

Appointment date: 2019-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Fraser Whyte Allison

Termination date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Goodfellow

Appointment date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Sinclair Medine

Appointment date: 2018-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Craig Martin

Termination date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-13

Old address: Royston House 34 Upper Queen Street Belfast BT1 6FD United Kingdom

New address: 40 Linenhall Street Belfast BT2 8BA

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Alastair Macgregor

Appointment date: 2018-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Slater-Fearn

Termination date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven George Loomes

Appointment date: 2016-03-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Scott Craig Martin

Appointment date: 2016-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Slater-Fearn

Appointment date: 2016-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Fraser Whyte Allison

Appointment date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian John Heron

Termination date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Arthur Mulholland

Termination date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mctaggart

Termination date: 2016-03-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Mctaggart

Termination date: 2016-03-17

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heron countesswell (no. 1) LIMITED\certificate issued on 29/04/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: 2 st. Patricks Street Draperstown Magherafelt BT45 7AL

New address: Royston House 34 Upper Queen Street Belfast BT1 6FD

Documents

View document PDF

Mortgage alter charge with charge number charge creation date

Date: 06 Apr 2016

Action Date: 21 Mar 2016

Category: Mortgage

Sub Category: Alter

Type: MR07

Charge number: NI6219370001

Charge creation date: 2016-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6219370002

Charge creation date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2016

Action Date: 21 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6219370001

Charge creation date: 2016-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMBI SOLUTIONS LIMITED

14 MAIDEN HALL ROAD,LUTON,LU4 8JZ

Number:07012213
Status:ACTIVE
Category:Private Limited Company

DAWSON CONSTRUCTION LIMITED

SUITE 16 BEAUFORT COURT,DOCKLANDS,E14 9XL

Number:06523915
Status:ACTIVE
Category:Private Limited Company

EASYLINK COMMUNICATIONS & CARGO SERVICES LTD

563 LONGBRIDGE ROAD,BARKING,IG11 9BZ

Number:07309325
Status:ACTIVE
Category:Private Limited Company

LI ZHOU LIMITED

15 HOSPITAL STREET,NANTWICH,CW5 5RL

Number:09687439
Status:ACTIVE
Category:Private Limited Company

PENNINGTONS ELECTRICAL CONTRACTORS LIMITED

IMAGE COURT,HERSHAM,KT12 3LT

Number:06520682
Status:ACTIVE
Category:Private Limited Company

POLYGON POTTERY LIMITED

FLAT 5, 3 TIERNEY ROAD,LONDON,SW2 4QL

Number:04593719
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