This company is commonly known as Coolatinney Developments Limited. The company was founded 17 years ago and was given the registration number 06115193. The firm's registered office is in LONDON. You can find them at 100 George Street, , London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | COOLATINNEY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 06115193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 February 2007 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 George Street, London, England, W1U 8NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, George Street, London, England, W1U 8NU | Secretary | 25 July 2007 | Active |
Drumcairne House, 18 Drumcairne Road, Stewartstown, Northern Ireland, BT71 5AD | Director | 25 July 2007 | Active |
130 Drum Road, Cookstown, Northern Ireland, BT80 9DN | Director | 25 July 2007 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Secretary | 19 February 2007 | Active |
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS | Corporate Director | 19 February 2007 | Active |
Mcaleer And Rukshe Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 17-19, Dungannon Road, Cookstown, Northern Ireland, BT80 8TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-25 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-04-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Officers | Change person secretary company with change date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Address | Change registered office address company with date old address new address. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Auditors | Auditors resignation company. | Download |
2014-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-20 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-01-29 | Accounts | Change account reference date company current extended. | Download |
2013-12-30 | Accounts | Accounts with accounts type full. | Download |
2013-11-06 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.