-
BASH NI LIMITED - 9 Hightown Avenue, Newtownabbey, BT36 4RT, Northern Ireland, United Kingdom
Company Information
- Company registration number
- NI045344
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 9 Hightown Avenue
- Newtownabbey
- BT36 4RT
- Northern Ireland 9 Hightown Avenue, Newtownabbey, BT36 4RT, Northern Ireland UK
Management
- Managing Directors
- AGNEW, Geoffrey William
- AGNEW, Martin John
- GAMBLE, Neil William
- Company secretaries
- GAMBLE, Neil William
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-02-03
- Dissolved on
- 2024-09-10
- SIC/NACE
- 47110
Ownership
- Beneficial Owners
- -
- Henderson Retail Limited
- Mr Martin John Agnew
- Mr Geoffrey William Agnew
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- COLTRIM LIMITED
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2023-09-26
- Last Return Made Up To:
- 2012-02-03
- Annual Return
- Due Date: 2025-02-17
- Last Date: 2024-02-03
-
BASH NI LIMITED Company Description
- BASH NI LIMITED is a ltd registered in United Kingdom with the Company reg no NI045344. Its current trading status is "closed". It was registered 2003-02-03. It was previously called COLTRIM LIMITED. It has declared SIC or NACE codes as "47110". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-02-03.It can be contacted at 9 Hightown Avenue .
Get BASH NI LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bash Ni Limited - 9 Hightown Avenue, Newtownabbey, BT36 4RT, Northern Ireland, United Kingdom
Did you know? kompany provides original and official company documents for BASH NI 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 2024
-
accounts-with-accounts-type-total-exemption-full (2024-04-23) - AA
-
confirmation-statement-with-updates (2024-02-07) - CS01
-
gazette-dissolved-voluntary (2024-09-10) - GAZ2(A)
-
dissolution-voluntary-strike-off-suspended (2024-08-06) - SOAS(A)
-
gazette-notice-voluntary (2024-06-25) - GAZ1(A)
-
appoint-person-director-company-with-name-date (2024-04-19) - AP01
-
appoint-person-secretary-company-with-name-date (2024-06-04) - AP03
-
termination-secretary-company-with-name-termination-date (2024-05-30) - TM02
-
termination-director-company-with-name-termination-date (2024-05-30) - TM01
-
dissolution-application-strike-off-company (2024-06-14) - DS01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-09-27) - TM01
-
notification-of-a-person-with-significant-control (2023-09-27) - PSC01
-
notification-of-a-person-with-significant-control (2023-09-27) - PSC02
-
cessation-of-a-person-with-significant-control (2023-09-27) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-27) - AD01
-
termination-secretary-company-with-name-termination-date (2023-09-27) - TM02
-
appoint-person-secretary-company-with-name-date (2023-09-27) - AP03
-
notification-of-a-person-with-significant-control (2023-09-26) - PSC01
-
appoint-person-director-company-with-name-date (2023-09-27) - AP01
-
mortgage-satisfy-charge-full (2023-09-26) - MR04
-
change-account-reference-date-company-current-extended (2023-09-25) - AA01
-
confirmation-statement-with-no-updates (2023-02-15) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-10-04) - AA
-
confirmation-statement-with-no-updates (2022-03-14) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-19) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-11-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-11) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2020-12-22) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-08) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-11) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-09-07) - AA
-
confirmation-statement-with-no-updates (2018-04-11) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-08) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-04) - AA
-
mortgage-satisfy-charge-full (2016-08-15) - MR04
-
mortgage-satisfy-charge-full (2016-08-31) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-20) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-04-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-17) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-25) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-10-16) - AA
-
gazette-filings-brought-up-to-date (2012-06-20) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
-
gazette-notice-compulsory (2012-06-01) - GAZ1
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-20) - AA
-
gazette-filings-brought-up-to-date (2011-07-09) - DISS40
-
annual-return-company-with-made-up-date (2011-07-06) - AR01
-
gazette-notice-compulsory (2011-06-03) - GAZ1
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-29) - AA
-
annual-return-company-with-made-up-date (2010-07-07) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-04) - AA
keyboard_arrow_right 2009
-
particulars-of-a-mortgage-charge (2009-03-27) - 402(NI)
keyboard_arrow_right 2008
-
legacy (2008-12-01) - AC(NI)
-
particulars-of-a-mortgage-charge (2008-08-08) - 402R(NI)
keyboard_arrow_right 2007
-
legacy (2007-08-03) - AC(NI)
-
legacy (2007-02-13) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-08-03) - AC(NI)
-
legacy (2006-04-14) - 371S(NI)
-
particulars-of-a-mortgage-charge (2006-08-11) - 402(NI)
keyboard_arrow_right 2005
-
particulars-of-a-mortgage-charge (2005-10-28) - 402(NI)
-
legacy (2005-10-06) - AC(NI)
-
legacy (2005-06-21) - AURES(NI)
-
legacy (2005-03-24) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-07-23) - AC(NI)
-
particulars-of-a-mortgage-charge (2004-03-23) - 402(NI)
-
legacy (2004-03-05) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-02-03) - ARTS(NI)
-
legacy (2003-02-03) - MEM(NI)
-
incorporation-company (2003-02-03) - NEWINC
-
legacy (2003-04-04) - UDM+A(NI)
-
legacy (2003-04-04) - 295(NI)
-
legacy (2003-04-04) - 296(NI)
-
legacy (2003-02-03) - G21(NI)
-
legacy (2003-04-04) - 133(NI)
-
legacy (2003-04-12) - UDM+A(NI)
-
legacy (2003-04-12) - CNRES(NI)
-
legacy (2003-04-12) - CERTC(NI)
-
legacy (2003-04-14) - 233(NI)
-
legacy (2003-04-24) - G98-2(NI)
-
resolution (2003-04-04) - RESOLUTIONS
-
legacy (2003-02-03) - G23(NI)