-
AM LIVESTOCK LIMITED - Hannawayca Business Recovery 12 Cromac Place, The Gasworks, Belfast, BT7 2JB, United Kingdom
Company Information
- Company registration number
- NI067973
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hannawayca Business Recovery 12 Cromac Place
- The Gasworks
- Belfast
- BT7 2JB Hannawayca Business Recovery 12 Cromac Place, The Gasworks, Belfast, BT7 2JB UK
Management
- Managing Directors
- MCFARLAND, Diane Thelma Joan
- Company secretaries
- MCFARLAND, Alan David Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-05
- Dissolved on
- 2023-11-17
- SIC/NACE
- 01420
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-04-30
- Last Date: 2015-07-31
- Last Return Made Up To:
- 2013-02-05
- Annual Return
- Due Date: 2017-02-19
- Last Date:
-
AM LIVESTOCK LIMITED Company Description
- AM LIVESTOCK LIMITED is a ltd registered in United Kingdom with the Company reg no NI067973. Its current trading status is "closed". It was registered 2008-02-05. It has declared SIC or NACE codes as "01420". It has 1 director and 1 secretary. The latest accounts are filed up to 28/02/2010. The latest annual return was filed up to 2013-02-05.It can be contacted at Hannawayca Business Recovery 12 Cromac Place .
Get AM LIVESTOCK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Am Livestock Limited - Hannawayca Business Recovery 12 Cromac Place, The Gasworks, Belfast, BT7 2JB, United Kingdom
Did you know? kompany provides original and official company documents for AM LIVESTOCK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
miscellaneous (2020-12-02) - MISC
-
miscellaneous (2020-02-04) - MISC
-
gazette-dissolved-liquidation (2020-03-13) - GAZ2
-
miscellaneous (2020-06-02) - MISC
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2019-02-26) - AA
-
liquidation-return-of-final-meeting-creditors-voluntary-winding-up-northern-ireland (2019-02-28) - 4.73(NI)
-
miscellaneous (2019-05-24) - MISC
-
accounts-with-accounts-type-total-exemption-small (2019-06-24) - AA
-
miscellaneous (2019-10-08) - MISC
-
miscellaneous (2019-11-07) - MISC
-
miscellaneous (2019-11-08) - MISC
-
liquidation-appointment-of-liquidator (2019-11-20) - VL1
-
miscellaneous (2019-06-25) - MISC
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2019-02-28) - 4.69(NI)
keyboard_arrow_right 2018
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2018-12-13) - 4.69(NI)
keyboard_arrow_right 2017
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2017-12-11) - 4.69(NI)
keyboard_arrow_right 2016
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2016-12-13) - 4.69(NI)
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2016-01-03) - 4.69(NI)
keyboard_arrow_right 2014
-
resolution (2014-12-04) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-04) - AD01
-
liquidation-statement-of-affairs-northern-ireland (2014-12-04) - 4.21(NI)
-
liquidation-appointment-of-liquidator (2014-12-04) - VL1
-
gazette-notice-compulsary (2014-11-28) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-25) - AR01
-
change-account-reference-date-company-previous-extended (2014-02-24) - AA01
-
change-account-reference-date-company-previous-shortened (2014-04-29) - AA01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-11-25) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-02-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-18) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-28) - AA
-
change-account-reference-date-company-previous-shortened (2012-11-26) - AA01
-
gazette-filings-brought-up-to-date (2012-11-24) - DISS40
-
gazette-notice-compulsary (2012-11-16) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-09) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-05) - AA
-
legacy (2011-07-27) - MG01
-
change-account-reference-date-company-previous-shortened (2011-11-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-20) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-30) - AR01
-
change-person-director-company-with-change-date (2010-04-29) - CH01
-
change-person-secretary-company-with-change-date (2010-04-29) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-04-19) - AD01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-06) - AA
-
legacy (2009-09-19) - 296(NI)
-
legacy (2009-04-22) - 296(NI)
keyboard_arrow_right 2008
-
legacy (2008-02-14) - 296(NI)
-
incorporation-company (2008-02-05) - NEWINC