Advanced company searchLink opens in new window

FUGRO-BKS LIMITED

Company number NI005303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2019 DS01 Application to strike the company off the register
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
24 Sep 2018 AA Accounts for a small company made up to 31 December 2017
22 Mar 2018 TM01 Termination of appointment of Huig Haasnoot as a director on 19 March 2018
05 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
05 Oct 2017 AD01 Registered office address changed from Killeague House Unit 17 Sandel Village Centre, Knocklynn Road Coleraine County Londonderry BT52 1WW to Beresford Business Centre 2 Beresford Road Coleraine BT52 1GE on 5 October 2017
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
24 Oct 2016 AA Accounts for a small company made up to 31 December 2015
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
26 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,600,000
01 Oct 2015 AA Accounts for a small company made up to 31 December 2014
31 Mar 2015 TM01 Termination of appointment of Mervyn Cooper Adams as a director on 31 March 2015
13 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,600,000

Statement of capital on 2014-11-13
  • GBP 1,600,000
02 Oct 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AP03 Appointment of Mr Gordon John Duncan as a secretary
20 Dec 2013 AP01 Appointment of Mr Philip Gerard Meaden as a director
20 Dec 2013 TM01 Termination of appointment of Douglas Simpson as a director
20 Dec 2013 AP01 Appointment of Mr Mervyn Cooper Adams as a director
20 Dec 2013 TM01 Termination of appointment of Owen Goodman as a director
26 Nov 2013 TM01 Termination of appointment of Alan Campbell as a director
21 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,600,000
01 Oct 2013 AA Full accounts made up to 31 December 2012