Cms Lift Trucks Limited

DataGardener
dissolved
Unknown

Cms Lift Trucks Limited

ni016407Private Limited With Share Capital

Lindsay House, 10 Callender Street, Belfast, BT15BN
Incorporated

01/02/1983

Company Age

43 years

Directors

3

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Cms Lift Trucks Limited (ni016407) is a private limited with share capital incorporated on 01/02/1983 (43 years old) and registered in belfast, BT15BN. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 01/02/1983
BT15BN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-10-2022
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:26-07-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-07-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:03-02-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:30-04-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:30-04-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:30-04-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:30-04-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:30-04-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:30-04-2021
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:24-03-2021
Resolution
Category:Resolution
Date:24-03-2021
Order Of Court Restoration Previously Members Voluntary Liquidation
Category:Insolvency
Date:15-03-2021
Gazette Dissolved Liquidation
Category:Gazette
Date:11-12-2015
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:15-09-2015
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:11-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2014
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:02-12-2014
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-09-2013
Legacy
Category:Capital
Date:25-09-2013
Legacy
Category:Insolvency
Date:25-09-2013
Resolution
Category:Resolution
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2012
Termination Director Company With Name
Category:Officers
Date:03-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-10-2012
Legacy
Category:Mortgage
Date:02-10-2012
Resolution
Category:Resolution
Date:16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:16-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2011
Memorandum Articles
Category:Incorporation
Date:17-08-2010
Resolution
Category:Resolution
Date:17-08-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2009
Legacy
Category:Accounts
Date:16-04-2009
Legacy
Category:Annual Return
Date:22-10-2008
Legacy
Category:Accounts
Date:01-07-2008
Legacy
Category:Annual Return
Date:09-01-2008
Legacy
Category:Officers
Date:09-01-2008
Legacy
Category:Officers
Date:09-01-2008
Legacy
Category:Officers
Date:09-01-2008
Legacy
Category:Officers
Date:30-11-2007
Legacy
Category:Officers
Date:25-10-2007
Legacy
Category:Accounts
Date:01-08-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Annual Return
Date:26-10-2006
Legacy
Category:Officers
Date:26-10-2006
Legacy
Category:Accounts
Date:22-08-2006
Legacy
Category:Officers
Date:13-04-2006
Legacy
Category:Annual Return
Date:28-11-2005
Legacy
Category:Accounts
Date:25-11-2005
Legacy
Category:Accounts
Date:08-09-2005
Legacy
Category:Address
Date:30-06-2005
Legacy
Category:Other
Date:17-06-2005
Legacy
Category:Officers
Date:21-02-2005
Legacy
Category:Officers
Date:21-02-2005
Legacy
Category:Officers
Date:21-02-2005
Legacy
Category:Auditors
Date:03-02-2005
Legacy
Category:Address
Date:27-01-2005
Legacy
Category:Mortgage
Date:04-11-2004
Legacy
Category:Mortgage
Date:12-10-2004
Legacy
Category:Annual Return
Date:23-09-2004
Legacy
Category:Accounts
Date:22-09-2004
Legacy
Category:Annual Return
Date:10-10-2003
Legacy
Category:Accounts
Date:03-10-2003
Legacy
Category:Annual Return
Date:04-10-2002
Legacy
Category:Accounts
Date:18-09-2002
Legacy
Category:Mortgage
Date:07-12-2001
Legacy
Category:Mortgage
Date:07-12-2001
Legacy
Category:Annual Return
Date:02-10-2001
Legacy
Category:Accounts
Date:08-09-2001
Legacy
Category:Mortgage
Date:24-08-2001
Legacy
Category:Annual Return
Date:04-10-2000
Legacy
Category:Accounts
Date:27-09-2000
Legacy
Category:Accounts
Date:06-10-1999
Legacy
Category:Annual Return
Date:20-09-1999
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-04-1999
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-04-1999
Legacy
Category:Annual Return
Date:22-09-1998
Legacy
Category:Accounts
Date:30-06-1998
Legacy
Category:Mortgage
Date:02-04-1998
Legacy
Category:Annual Return
Date:04-12-1997
Legacy
Category:Accounts
Date:16-06-1997
Particulars Of A Mortgage Charge
Category:Mortgage
Date:30-05-1997
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-02-1997
Legacy
Category:Annual Return
Date:07-10-1996
Particulars Of A Mortgage Charge
Category:Mortgage
Date:25-09-1996

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2015
Filing Date14/07/2022
Latest Accounts30/09/2013

Trading Addresses

Lindsay House, 10 Callender Street, Belfast, County Antrim, BT15BNRegistered
9 Michelin Road, Newtownabbey, County Antrim, BT364PT

Contact

Lindsay House, 10 Callender Street, Belfast, BT15BN