OBEL LIMITED

NI054487
THE SOLOIST BUILDING 1 LANYON PLACE BELFAST COUNTY ANTRIM BT1 3LP

Documents

Documents
Date Category Description Pages
01 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
01 Jul 2022 insolvency Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland 19 Buy now
01 Jul 2021 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
21 Jul 2020 insolvency Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date 5 Buy now
18 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jul 2019 insolvency Liquidation Declaration Of Solvency Northern Ireland 6 Buy now
18 Jul 2019 insolvency Liquidation Appointment Of Liquidator 1 Buy now
18 Jul 2019 resolution Resolution 1 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2019 accounts Annual Accounts 23 Buy now
30 Jan 2019 officers Appointment of director (Michael Crumpacker) 2 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 accounts Annual Accounts 22 Buy now
22 Jun 2017 mortgage Registration of a charge 62 Buy now
20 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2017 accounts Annual Accounts 22 Buy now
27 Jan 2017 accounts Annual Accounts 15 Buy now
27 Jan 2017 accounts Annual Accounts 15 Buy now
27 Jan 2017 accounts Annual Accounts 15 Buy now
30 Dec 2016 accounts Annual Accounts 10 Buy now
08 Sep 2016 mortgage Registration of a charge 64 Buy now
01 Sep 2016 incorporation Memorandum Articles 15 Buy now
18 Aug 2016 resolution Resolution 1 Buy now
26 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
23 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
23 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2016 officers Appointment of director (Paul Stenson) 3 Buy now
11 May 2016 officers Appointment of director (Scott Schwartz) 3 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 May 2016 officers Termination of appointment of secretary (Aran William Robert Blackbourne) 2 Buy now
11 May 2016 officers Termination of appointment of director (Gayle Sadreen Boyce) 2 Buy now
11 May 2016 officers Termination of appointment of director (Cedric George Blackbourne) 2 Buy now
11 May 2016 officers Termination of appointment of director (Aran William Robert Blackbourne) 2 Buy now
05 May 2016 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 19 Buy now
05 May 2016 insolvency Liquidation End Of Administration Northern Ireland 19 Buy now
23 Mar 2016 insolvency Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland 3 Buy now
16 Mar 2016 insolvency Liquidation Completion Of Voluntary Arrangement Northern Ireland 12 Buy now
16 Mar 2016 insolvency Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland 7 Buy now
03 Jan 2016 insolvency Liquidation Extension Of Period Northern Ireland 1 Buy now
03 Jan 2016 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 17 Buy now
11 Dec 2015 insolvency Liquidation Extension Of Period Northern Ireland 2 Buy now
16 Jul 2015 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 16 Buy now
31 Dec 2014 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 17 Buy now
31 Dec 2014 insolvency Liquidation Extension Of Period Northern Ireland 1 Buy now
01 Dec 2014 insolvency Liquidation Extension Of Period Northern Ireland 1 Buy now
24 Jun 2014 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 16 Buy now
07 Jan 2014 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 15 Buy now
27 Dec 2013 insolvency Liquidation Extension Of Period Northern Ireland 1 Buy now
02 Dec 2013 insolvency Liquidation Extension Of Period Northern Ireland 1 Buy now
28 Jun 2013 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 22 Buy now
22 Jan 2013 insolvency Liquidation Statement Of Affairs Northern Ireland 10 Buy now
22 Jan 2013 insolvency Liquidation Statement Of Affairs Northern Ireland 10 Buy now
22 Jan 2013 insolvency Liquidation Statement Of Affairs Northern Ireland 10 Buy now
22 Jan 2013 insolvency Liquidation Administrators Proposals Northern Ireland 51 Buy now
29 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Nov 2012 insolvency Liquidation Appointmentt Of Administrator Northern Ireland 1 Buy now
29 Nov 2012 accounts Annual Accounts 7 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
22 Jul 2011 accounts Change Account Reference Date Company Previous Extended 5 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
14 Apr 2011 officers Appointment of director (Mrs Gayle Sadreen Boyce) 2 Buy now
24 Aug 2010 accounts Annual Accounts 4 Buy now
14 Jul 2010 resolution Resolution 2 Buy now
14 Jul 2010 resolution Resolution 2 Buy now
14 Jul 2010 resolution Resolution 2 Buy now
14 Jul 2010 resolution Resolution 2 Buy now
14 Jul 2010 resolution Resolution 2 Buy now
14 Jul 2010 resolution Resolution 2 Buy now
14 Jul 2010 resolution Resolution 21 Buy now
14 Jul 2010 change-of-constitution Notice Restriction On Company Articles 2 Buy now
01 Jul 2010 mortgage Particulars of a mortgage or charge 21 Buy now
28 Jun 2010 mortgage Particulars of a mortgage or charge 9 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Cedric George Blackbourne) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Aran William Robert Blackbourne) 2 Buy now
14 Apr 2010 officers Change of particulars for secretary (Aran William Robert Blackbourne) 1 Buy now
12 Feb 2010 accounts Annual Accounts 2 Buy now
18 May 2009 annual-return 02/04/09 annual return shuttle 6 Buy now
06 Feb 2009 accounts 30/04/08 annual accts 2 Buy now
24 Jul 2008 resolution Resolution 4 Buy now
24 Jul 2008 resolution Resolution 3 Buy now
24 Jul 2008 incorporation Updated mem and arts 17 Buy now
09 Jul 2008 capital Decl re assist acqn shs 10 Buy now
02 Jul 2008 mortgage Mortgage satisfaction 1 Buy now
17 Jun 2008 mortgage Particulars Of A Mortgage Charge 14 Buy now
28 Apr 2008 annual-return 02/04/08 annual return shuttle 6 Buy now
04 Apr 2008 officers Change of dirs/sec 3 Buy now
04 Apr 2008 officers Change of dirs/sec 3 Buy now
03 Feb 2008 officers Change of dirs/sec 2 Buy now
16 Aug 2007 accounts 30/04/07 annual accts 2 Buy now
03 May 2007 annual-return 02/04/07 annual return shuttle 8 Buy now