THE CLOCK CHIMED TWICE LTD
Status | DISSOLVED |
Company No. | NI639088 |
Category | Private Limited Company |
Incorporated | 14 Jun 2016 |
Age | 8 years, 23 days |
Jurisdiction | Northern Ireland |
Dissolution | 12 Dec 2023 |
Years | 6 months, 26 days |
SUMMARY
THE CLOCK CHIMED TWICE LTD is an dissolved private limited company with number NI639088. It was incorporated 8 years, 23 days ago, on 14 June 2016 and it was dissolved 6 months, 26 days ago, on 12 December 2023. The company address is C/O Adrian Hall & Co Chartered Accountants C/O Adrian Hall & Co Chartered Accountants, Bangor, BT20 4AG, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 12 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-03
Old address: 77 Steeple Road Antrim BT41 2QE Northern Ireland
New address: C/O Adrian Hall & Co Chartered Accountants 100a Main Street Bangor BT20 4AG
Documents
Dissolution voluntary strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 19 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Resolution
Date: 03 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type dormant
Date: 22 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Resolution
Date: 05 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Notification of a person with significant control
Date: 14 May 2018
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Douglas Withers
Notification date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 14 May 2018
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Cameron Barkley Withers
Cessation date: 2017-08-31
Documents
Appoint person director company with name date
Date: 14 May 2018
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Douglas Withers
Appointment date: 2017-08-01
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
Change date: 2018-05-14
Old address: C/O Adrian Hall & Co 100a Main Street Bangor County Down BT20 4AG Northern Ireland
New address: 77 Steeple Road Antrim BT41 2QE
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cameron Barkley Withers
Termination date: 2018-02-19
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 14 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Cameron Withers
Notification date: 2016-06-14
Documents
Some Companies
CAR CLINIC SALES CENTRE LIMITED
FAIRVIEW HOUSE,CARLISLE,CA1 1HP
Number: | 06698579 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 LULWORTH GARDENS,MANCHESTER,M23 0QJ
Number: | 11177796 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1A GREATNESS LANE,SEVENOAKS,TN14 5BD
Number: | 11291328 |
Status: | ACTIVE |
Category: | Private Limited Company |
JNB BUSINESS CONSULTING LIMITED
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10863590 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 05615836 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 TOOTING HIGH STREET,LONDON,SW17 0RT
Number: | 09115955 |
Status: | ACTIVE |
Category: | Private Limited Company |