-
LAGAN BUILDING CONTRACTORS LIMITED - C/O Interpath Advisory Suite 209 Arthur House, 41 Arthur Street, Belfast, Antrim, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI605800
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Interpath Advisory Suite 209 Arthur House
- 41 Arthur Street
- Belfast
- Antrim
- BT1 4GB C/O Interpath Advisory Suite 209 Arthur House, 41 Arthur Street, Belfast, Antrim, BT1 4GB UK
Management
- Geschäftsführung
- LAGAN, Kevin Anthony
- Prokuristen
- HARROWER-STEELE, Jill, Company Secretary
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.01.2011
- Alter der Firma 2011-01-18 13 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- Lagan Building Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Ehemalige Namen
- RAVENSCLAW LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2017-12-31
- Letzte Einreichung: 2016-03-31
- lezte Bilanzhinterlegung
- 2013-01-18
- Jahresmeldung
- Fälligkeit: 2019-02-01
- Letzte Einreichung: 2018-01-18
-
LAGAN BUILDING CONTRACTORS LIMITED Firmenbeschreibung
- LAGAN BUILDING CONTRACTORS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI605800. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.01.2011 registriert. LAGAN BUILDING CONTRACTORS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RAVENSCLAW LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.01.2013.Die Firma kann schriftlich über C/o Interpath Advisory Suite 209 Arthur House erreicht werden.
Jetzt sichern LAGAN BUILDING CONTRACTORS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lagan Building Contractors Limited - C/O Interpath Advisory Suite 209 Arthur House, 41 Arthur Street, Belfast, Antrim, Grossbritannien
- 2011-01-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LAGAN BUILDING CONTRACTORS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-26) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-07) - AD01
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2023-03-31) - 2.24B(NI)
keyboard_arrow_right 2022
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2022-03-31) - 2.24B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2022-09-29) - 2.24B(NI)
keyboard_arrow_right 2021
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2021-08-13) - 2.24B(NI)
-
liquidation-extension-of-period-northern-ireland (2021-09-21) - 2.31B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2021-09-21) - 2.24B(NI)
keyboard_arrow_right 2020
-
liquidation-extension-of-period-northern-ireland (2020-09-17) - 2.31B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2020-09-17) - 2.24B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2020-03-18) - 2.24B(NI)
-
termination-director-company-with-name-termination-date (2020-03-27) - TM01
keyboard_arrow_right 2019
-
liquidation-extension-of-period-northern-ireland (2019-08-16) - 2.31B(NI)
-
liquidation-vacation-of-office-northern-ireland (2019-07-10) - 2.39B(NI)
-
liquidation-appt-of-replacement-additional-adminstrator-northern-ireland (2019-07-10) - 2.40B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2019-04-02) - 2.24B(NI)
-
liquidation-extension-of-period-northern-ireland (2019-03-01) - 2.31B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2019-09-27) - 2.24B(NI)
keyboard_arrow_right 2018
-
liquidation-administrators-proposals-northern-ireland (2018-05-03) - 2.17B(NI)
-
termination-director-company-with-name-termination-date (2018-01-12) - TM01
-
confirmation-statement-with-updates (2018-01-22) - CS01
-
liquidation-appointmentt-of-administrator-northern-ireland (2018-03-09) - 2.12B(NI)
-
liquidation-administration-notice-deemed-approval-of-proposals-northern-ireland (2018-05-17) - 2.18BA(NI)
-
liquidation-statement-of-affairs-northern-ireland (2018-06-21) - 2.16B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2018-10-05) - 2.24B(NI)
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-09) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-06) - CS01
-
termination-director-company-with-name-termination-date (2017-04-10) - TM01
-
appoint-person-director-company-with-name-date (2017-04-10) - AP01
-
capital-allotment-shares (2017-12-18) - SH01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-14) - AP01
-
change-person-secretary-company-with-change-date (2016-06-17) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
-
accounts-with-accounts-type-full (2016-12-29) - AA
keyboard_arrow_right 2015
-
resolution (2015-04-20) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-08-05) - TM01
-
accounts-with-accounts-type-full (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-10) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-01-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
-
accounts-with-accounts-type-small (2014-01-29) - AA
-
appoint-person-secretary-company-with-name-date (2014-07-24) - AP03
-
accounts-with-accounts-type-small (2014-12-18) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-09) - AA
-
resolution (2013-06-07) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-14) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-06-13) - MR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-01-25) - AA01
-
change-registered-office-address-company-with-date-old-address (2012-01-25) - AD01
-
termination-director-company-with-name (2012-01-25) - TM01
-
appoint-person-director-company-with-name (2012-01-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-13) - AR01
-
appoint-person-director-company-with-name (2012-09-03) - AP01
-
certificate-change-of-name-company (2012-09-03) - CERTNM
-
change-account-reference-date-company-current-shortened (2012-09-10) - AA01
-
accounts-with-accounts-type-dormant (2012-10-19) - AA
-
appoint-person-director-company-with-name (2012-11-28) - AP01
-
termination-director-company-with-name (2012-07-25) - TM01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-05-05) - AD01
-
termination-director-company-with-name (2011-05-05) - TM01
-
appoint-person-director-company-with-name (2011-05-05) - AP01
-
resolution (2011-05-05) - RESOLUTIONS
-
incorporation-company (2011-01-18) - NEWINC