PRINCES BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

PRINCES BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI003903

Incorporation date

14/06/1957

Size

Small

Contacts

Registered address

Registered address

C/O The Corner Bar Office, 41-43 Main Street, Limavady BT49 0EPCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1957)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon25/07/2022
Application to strike the company off the register
dot icon27/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/03/2022
Previous accounting period extended from 2021-03-30 to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon08/07/2021
Accounts for a small company made up to 2020-03-31
dot icon26/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon05/08/2020
Accounts for a small company made up to 2019-03-31
dot icon29/07/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon28/02/2020
Confirmation statement made on 2019-04-30 with no updates
dot icon21/02/2019
Registration of charge NI0039030006, created on 2019-02-14
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/12/2018
Satisfaction of charge NI0039030004 in full
dot icon03/12/2018
Satisfaction of charge NI0039030005 in full
dot icon28/07/2018
Compulsory strike-off action has been discontinued
dot icon27/07/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon12/02/2018
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/02/2017
Registered office address changed from 102-104 Ann Street Belfast BT1 3HH to C/O the Corner Bar Office 41-43 Main Street Limavady BT49 0EP on 2017-02-02
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Registration of charge NI0039030005, created on 2016-11-17
dot icon28/11/2016
Registration of charge NI0039030004, created on 2016-11-17
dot icon13/09/2016
Termination of appointment of Pleasaunce Mary Perry as a director on 2016-09-13
dot icon13/09/2016
Termination of appointment of Merida Jane Chittick as a director on 2016-09-13
dot icon13/09/2016
Termination of appointment of Pleasaunce Mary Perry as a secretary on 2016-09-13
dot icon13/09/2016
Appointment of Mr Willis Mclaughlin as a secretary on 2016-09-13
dot icon13/09/2016
Appointment of Mr Ryan Mclaughlin as a director on 2016-09-13
dot icon13/09/2016
Appointment of Mr Willis Mclaughlin as a director on 2016-09-13
dot icon16/08/2016
Registration of charge NI0039030002, created on 2016-08-03
dot icon16/08/2016
Registration of charge NI0039030003, created on 2016-08-03
dot icon24/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon01/03/2016
Satisfaction of charge 1 in full
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon05/05/2011
Termination of appointment of John Green as a director
dot icon05/05/2011
Director's details changed for Pleasaunce Mary Perry on 2011-04-30
dot icon05/05/2011
Director's details changed for Merida Jane Chittick on 2011-04-30
dot icon05/05/2011
Secretary's details changed for Pleasaunce Mary Perry on 2011-04-30
dot icon05/05/2011
Termination of appointment of John Green as a director
dot icon12/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2009
22/05/09 annual return shuttle
dot icon21/05/2009
31/03/09 annual accts
dot icon14/05/2009
Change of dirs/sec
dot icon01/07/2008
22/05/08
dot icon17/06/2008
Change of dirs/sec
dot icon17/06/2008
Change of dirs/sec
dot icon23/05/2008
31/03/08 annual accts
dot icon14/06/2007
22/05/07 annual return shuttle
dot icon08/05/2007
31/03/07 annual accts
dot icon20/07/2006
22/05/06 annual return shuttle
dot icon17/07/2006
31/03/06 annual accts
dot icon04/12/2005
Change of dirs/sec
dot icon13/10/2005
22/05/05 annual return shuttle
dot icon25/05/2005
Change of dirs/sec
dot icon25/05/2005
31/03/05 annual accts
dot icon30/07/2004
22/05/04 annual return shuttle
dot icon07/06/2004
31/03/04 annual accts
dot icon28/01/2004
31/03/03 annual accts
dot icon07/07/2003
22/05/03 annual return shuttle
dot icon12/05/2003
Change of dirs/sec
dot icon31/01/2003
31/03/02 annual accts
dot icon27/06/2002
22/05/02 annual return shuttle
dot icon13/02/2002
31/03/01 annual accts
dot icon06/08/2001
22/05/01 annual return shuttle
dot icon10/07/2000
31/03/00 annual accts
dot icon06/07/2000
22/05/00 annual return shuttle
dot icon26/06/1999
22/05/99 annual return shuttle
dot icon27/05/1999
31/03/99 annual accts
dot icon18/06/1998
22/05/98 annual return shuttle
dot icon01/05/1998
31/03/98 annual accts
dot icon27/01/1998
Change of dirs/sec
dot icon06/07/1997
22/05/97 annual return shuttle
dot icon11/06/1997
31/03/97 annual accts
dot icon28/06/1996
22/05/96 annual return shuttle
dot icon02/05/1996
30/03/96 annual accts
dot icon13/11/1995
31/03/95 annual accts
dot icon19/06/1995
22/05/95 annual return shuttle
dot icon18/01/1995
31/03/94 annual accts
dot icon30/06/1994
22/05/94 annual return shuttle
dot icon11/02/1994
31/03/93 annual accts
dot icon11/08/1993
22/05/93 annual return shuttle
dot icon09/07/1992
22/05/92 annual return form
dot icon28/05/1992
31/03/92 annual accts
dot icon23/05/1991
22/05/91 annual return
dot icon14/05/1991
31/03/91 annual accts
dot icon05/06/1990
31/03/90 annual accts
dot icon05/06/1990
13/06/90 annual return
dot icon24/10/1989
17/06/88 annual return
dot icon24/10/1989
31/03/89 annual accts
dot icon19/09/1989
31/07/89 annual return
dot icon20/07/1989
31/03/89 annual accts
dot icon20/06/1988
31/03/88 annual accts
dot icon12/04/1988
31/03/87 annual accts
dot icon26/02/1988
16/06/87 annual return
dot icon08/05/1987
05/05/86 annual return
dot icon08/07/1986
31/03/86 annual accts
dot icon25/03/1986
31/03/85 annual accts
dot icon18/02/1986
22/07/85 annual return
dot icon13/05/1985
31/03/84 annual accts
dot icon13/05/1985
29/08/84 annual return
dot icon10/02/1984
31/12/83 annual return
dot icon19/04/1983
31/12/82 annual return
dot icon22/06/1982
Notice of ARD
dot icon02/10/1981
31/12/81 annual return
dot icon06/02/1981
31/12/80 annual return
dot icon12/02/1980
31/12/79 annual return
dot icon08/02/1979
31/12/78 annual return
dot icon27/09/1977
31/12/77 annual return
dot icon09/08/1976
31/12/76 annual return
dot icon31/10/1975
31/12/75 annual return
dot icon03/04/1975
31/12/74 annual return
dot icon12/06/1974
31/12/73 annual return
dot icon05/06/1973
31/12/72 annual return
dot icon22/03/1972
31/12/71 annual return
dot icon06/04/1971
31/12/70 annual return
dot icon06/03/1970
Particulars re directors
dot icon23/02/1970
31/12/69 annual return
dot icon26/02/1969
31/12/68 annual return
dot icon09/12/1968
31/12/68 annual return
dot icon14/08/1968
Particulars re directors
dot icon08/02/1968
Sit of register of mems
dot icon08/02/1968
31/12/67 annual return
dot icon04/04/1967
Particulars re directors
dot icon22/11/1966
31/12/66 annual return
dot icon09/02/1966
31/12/65 annual return
dot icon12/11/1964
31/12/64 annual return
dot icon29/06/1964
Particulars of a mortgage charge
dot icon25/11/1963
31/12/63 annual return
dot icon23/11/1962
31/12/62 annual return
dot icon23/01/1962
Sit of register of mems
dot icon29/08/1961
31/12/61 annual return
dot icon20/09/1960
31/12/60 annual return
dot icon06/01/1960
31/12/59 annual return
dot icon18/03/1959
31/12/58 annual return
dot icon19/09/1957
Return of allots (cash)
dot icon14/06/1957
Particulars re directors
dot icon14/06/1957
Decl on compl on incorp
dot icon14/06/1957
Articles
dot icon14/06/1957
Situation of reg office
dot icon14/06/1957
Memorandum
dot icon14/06/1957
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRINCES BUILDINGS LIMITED

PRINCES BUILDINGS LIMITED is an(a) Dissolved company incorporated on 14/06/1957 with the registered office located at C/O The Corner Bar Office, 41-43 Main Street, Limavady BT49 0EP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRINCES BUILDINGS LIMITED?

toggle

PRINCES BUILDINGS LIMITED is currently Dissolved. It was registered on 14/06/1957 and dissolved on 18/10/2022.

Where is PRINCES BUILDINGS LIMITED located?

toggle

PRINCES BUILDINGS LIMITED is registered at C/O The Corner Bar Office, 41-43 Main Street, Limavady BT49 0EP.

What does PRINCES BUILDINGS LIMITED do?

toggle

PRINCES BUILDINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for PRINCES BUILDINGS LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.