Chalmers Developments Limited

DataGardener
dissolved

Chalmers Developments Limited

ni055949Private Limited With Share Capital

27-29 Gordon Street, Belfast, BT12LG
Incorporated

20/07/2005

Company Age

20 years

Directors

2

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Chalmers Developments Limited (ni055949) is a private limited with share capital incorporated on 20/07/2005 (20 years old) and registered in belfast, BT12LG. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 20/07/2005
BT12LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

10

Registered

10

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:13-03-2020
Liquidation Notice Of Final Meeting Of Creditors Northern Ireland
Category:Insolvency
Date:13-12-2019
Liquidation Appointment Of Liquidator Northern Ireland
Category:Insolvency
Date:22-03-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:11-10-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-03-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-03-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:03-03-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-03-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-03-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-09-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-08-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-08-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-08-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-08-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-08-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2010
Gazette Notice Compulsary
Category:Gazette
Date:30-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-06-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-06-2009
Legacy
Category:Incorporation
Date:24-04-2009
Resolution
Category:Resolution
Date:24-04-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-04-2009
Legacy
Category:Annual Return
Date:28-02-2009
Legacy
Category:Accounts
Date:09-02-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:12-12-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:30-10-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-10-2008
Legacy
Category:Officers
Date:10-09-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-08-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:28-07-2008
Legacy
Category:Accounts
Date:28-01-2008
Legacy
Category:Accounts
Date:02-02-2007
Legacy
Category:Address
Date:29-06-2006
Legacy
Category:Accounts
Date:08-12-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-11-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-11-2005
Legacy
Category:Address
Date:05-10-2005
Legacy
Category:Capital
Date:05-10-2005
Legacy
Category:Officers
Date:05-10-2005
Legacy
Category:Officers
Date:05-10-2005
Incorporation Company
Category:Incorporation
Date:20-07-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2013
Filing Date21/12/2012
Latest Accounts31/03/2012

Trading Addresses

Gordon Street Mews, 27-29 Gordon Street, Belfast, County Antrim, BT12LG
37 Dargan Road, Belfast, County Antrim, BT39JU

Contact

27-29 Gordon Street, Belfast, BT12LG