Advanced company searchLink opens in new window

FOXMAR PROPERTIES LIMITED

Company number NI024610

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)
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
  • GBP 2
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
  • GBP 2
09 Apr 2015 AP03 Appointment of Ms Stacey Lynch as a secretary on 9 April 2015