About

Registered Number: NI057704
Date of Incorporation: 03/01/2006 (18 years and 3 months ago)
Company Status: Liquidation
Registered Address: Rsm Mcclure Watters Number One, Lanyon Quay, Belfast, Antrim, BT1 3LG

 

Founded in 2006, Culzean Holdings Ltd are based in Belfast in Antrim, it's status at Companies House is "Liquidation". This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOYNE SECRETARIAL, Limited 03 January 2006 10 January 2006 1

Filing History

Document Type Date
4.41(NI) - N/A 11 May 2018
VL1 - N/A 11 May 2018
4.69(NI) - N/A 17 November 2017
4.69(NI) - N/A 10 November 2016
VL1 - N/A 21 October 2015
2.34B(NI) - N/A 13 October 2015
2.24B(NI) - N/A 13 May 2015
CH01 - Change of particulars for director 09 December 2014
2.24B(NI) - N/A 13 November 2014
2.31B(NI) - N/A 13 October 2014
2.24B(NI) - N/A 19 May 2014
2.16B(NI) - N/A 29 April 2014
2.31B(NI) - N/A 14 April 2014
AR01 - Annual Return 26 February 2014
2.24B(NI) - N/A 13 November 2013
AA - Annual Accounts 28 June 2013
2.17B(NI) - N/A 11 June 2013
AD01 - Change of registered office address 16 April 2013
2.12B(NI) - N/A 16 April 2013
AD01 - Change of registered office address 15 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 July 2012
RP04 - N/A 30 May 2012
CH01 - Change of particulars for director 07 February 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 01 September 2011
AA03 - Notice of resolution removing auditors 04 August 2011
MISC - Miscellaneous document 14 July 2011
AD01 - Change of registered office address 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AP03 - Appointment of secretary 19 April 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 25 February 2010
CH01 - Change of particulars for director 03 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH03 - Change of particulars for secretary 10 January 2010
AC(NI) - N/A 01 August 2009
371S(NI) - N/A 27 January 2009
AC(NI) - N/A 03 July 2008
RESOLUTIONS - N/A 20 May 2008
UDM+A(NI) - N/A 20 May 2008
402(NI) - N/A 29 April 2008
371S(NI) - N/A 25 January 2008
233(NI) - N/A 15 October 2007
295(NI) - N/A 05 October 2007
AC(NI) - N/A 27 July 2007
98-2(NI) - N/A 24 January 2007
371S(NI) - N/A 24 January 2007
233(NI) - N/A 06 October 2006
233(NI) - N/A 26 May 2006
RESOLUTIONS - N/A 05 April 2006
UDM+A(NI) - N/A 05 April 2006
296(NI) - N/A 22 February 2006
296(NI) - N/A 22 February 2006
296(NI) - N/A 22 February 2006
296(NI) - N/A 22 February 2006
296(NI) - N/A 22 February 2006
133(NI) - N/A 09 February 2006
UDM+A(NI) - N/A 09 February 2006
295(NI) - N/A 09 February 2006
CERTC(NI) - N/A 24 January 2006
CNRES(NI) - N/A 24 January 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.