RUSSELL SIMPSON CONSTRUCTION COMPANY LIMITED
Company number NI013560
- Company Overview for RUSSELL SIMPSON CONSTRUCTION COMPANY LIMITED (NI013560)
- Filing history for RUSSELL SIMPSON CONSTRUCTION COMPANY LIMITED (NI013560)
- People for RUSSELL SIMPSON CONSTRUCTION COMPANY LIMITED (NI013560)
- Charges for RUSSELL SIMPSON CONSTRUCTION COMPANY LIMITED (NI013560)
- Insolvency for RUSSELL SIMPSON CONSTRUCTION COMPANY LIMITED (NI013560)
- More for RUSSELL SIMPSON CONSTRUCTION COMPANY LIMITED (NI013560)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2025 | AD01 | Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to C/O Harbinson Mulholland 6th Floor, East Tower, Lanyon Towers 8 Lanyon Place Belfast BT1 3LP on 7 January 2025 | |
06 Jun 2018 | COCOMP |
Order of court to wind up
|
|
06 Jun 2018 | 4.32(NI) | Appointment of liquidator compulsory | |
06 Mar 2015 | AD01 | Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 6 March 2015 | |
11 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
11 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
11 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
11 Dec 2013 | MR04 | Satisfaction of charge 6 in full | |
27 Sep 2013 | AD01 | Registered office address changed from 12 Market Square Antrim BT41 4AW on 27 September 2013 | |
27 Sep 2013 | 4.32(NI) | Appointment of liquidator compulsory | |
09 Sep 2013 | COCOMP | Order of court to wind up | |
21 Aug 2013 | RM01 | Appointment of receiver or manager | |
11 Feb 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-02-11
|
|
01 Feb 2013 | AA | Accounts made up to 30 April 2012 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
24 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
02 Feb 2012 | AA | Accounts made up to 30 April 2011 | |
16 Sep 2011 | MISC | Resignation of auditors | |
07 Apr 2011 | AAMD | Amended accounts made up to 30 April 2010 | |
29 Mar 2011 | AA | Accounts made up to 30 April 2010 | |
29 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
24 Jun 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |