Simpsons Developments Limited

DataGardener
dissolved
Unknown

Simpsons Developments Limited

ni046595Private Limited With Share Capital

6 Annadale Avenue, Belfast, BT73JH
Incorporated

22/05/2003

Company Age

22 years

Directors

2

Employees

SIC Code

68201

Risk

not scored

Company Overview

Registration, classification & business activity

Simpsons Developments Limited (ni046595) is a private limited with share capital incorporated on 22/05/2003 (22 years old) and registered in belfast, BT73JH. The company operates under SIC code 68201 - renting and operating of housing association real estate.

Private Limited With Share Capital
SIC: 68201
Unknown
Incorporated 22/05/2003
BT73JH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

81
Gazette Dissolved Voluntary
Category:Gazette
Date:25-04-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-03-2023
Gazette Notice Voluntary
Category:Gazette
Date:07-02-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-02-2023
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:28-06-2022
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:28-06-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-06-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:08-04-2022
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:08-04-2022
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:20-10-2021
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:20-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2021
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:09-04-2021
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:09-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-03-2021
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:08-10-2020
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:08-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2020
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-04-2020
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-04-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-11-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:20-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:25-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:15-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2009
Legacy
Category:Accounts
Date:01-04-2009
Legacy
Category:Officers
Date:18-08-2008
Legacy
Category:Annual Return
Date:04-06-2008
Legacy
Category:Accounts
Date:06-11-2007
Legacy
Category:Accounts
Date:04-04-2007
Legacy
Category:Annual Return
Date:28-07-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:25-04-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:25-04-2006
Legacy
Category:Accounts
Date:14-02-2006
Legacy
Category:Annual Return
Date:30-08-2005
Legacy
Category:Accounts
Date:22-08-2005
Legacy
Category:Annual Return
Date:30-07-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-10-2003
Legacy
Category:Officers
Date:29-05-2003
Legacy
Category:Incorporation
Date:22-05-2003
Legacy
Category:Incorporation
Date:22-05-2003
Legacy
Category:Other
Date:22-05-2003
Legacy
Category:Other
Date:22-05-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2023
Filing Date31/05/2022
Latest Accounts31/05/2021

Trading Addresses

111 Templepatrick Road, Ballyclare, Co Antrim, BT399RQ
6 Annadale Avenue, Belfast, County Antrim, BT73JHRegistered

Contact

6 Annadale Avenue, Belfast, BT73JH