- Company Overview for FOXMAR PROPERTIES LIMITED (NI024610)
- Filing history for FOXMAR PROPERTIES LIMITED (NI024610)
- People for FOXMAR PROPERTIES LIMITED (NI024610)
- Charges for FOXMAR PROPERTIES LIMITED (NI024610)
- More for FOXMAR PROPERTIES LIMITED (NI024610)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2021 | DS01 | Application to strike the company off the register | |
23 Dec 2021 | TM01 | Termination of appointment of Evelyn Mary Stewart as a director on 23 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Cecil Henry Stewart as a director on 23 December 2021 | |
21 Jun 2021 | PSC02 | Notification of Corvally Holdings Limited as a person with significant control on 3 June 2021 | |
21 Jun 2021 | PSC07 | Cessation of Corvally Health Care & Estates Limited as a person with significant control on 3 June 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from Church Hill House Main Street Ballykelly Limavady County Londonderry BT49 9HS to Alfred House 19 Alfred Street Belfast BT2 8EQ on 17 June 2021 | |
11 Jun 2021 | AP03 | Appointment of Mr Philip Stewart as a secretary on 3 June 2021 | |
11 Jun 2021 | TM02 | Termination of appointment of Stacey Mullan as a secretary on 3 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
30 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
17 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
02 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
12 May 2017 | CH03 | Secretary's details changed for Ms Stacey Lynch on 12 May 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
28 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
22 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
09 Apr 2015 | AP03 | Appointment of Ms Stacey Lynch as a secretary on 9 April 2015 |