- Company Overview for FERNDALE GLEN HOLDINGS LIMITED (NI030007)
- Filing history for FERNDALE GLEN HOLDINGS LIMITED (NI030007)
- People for FERNDALE GLEN HOLDINGS LIMITED (NI030007)
- Charges for FERNDALE GLEN HOLDINGS LIMITED (NI030007)
- Insolvency for FERNDALE GLEN HOLDINGS LIMITED (NI030007)
- More for FERNDALE GLEN HOLDINGS LIMITED (NI030007)
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) |
---|---|---|---|
09 Jan 2025 | CERTNM |
Company name changed profast holdings LIMITED\certificate issued on 09/01/25
|
|
06 Nov 2024 | AD01 | Registered office address changed from 26-30 Rydalmere Street Donegall Road Belfast BT12 6GF to C/O Scc Chartered Accountants Limited 17 College Street Armagh Co Armagh BT61 9BT on 6 November 2024 | |
01 Nov 2024 | VL1 | Appointment of a liquidator | |
01 Nov 2024 | 4.71(NI) | Declaration of solvency | |
01 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
20 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
05 Aug 2024 | MR04 | Satisfaction of charge NI0300070001 in full | |
05 Aug 2024 | MR04 | Satisfaction of charge NI0300070002 in full | |
15 Apr 2024 | PSC01 | Notification of Helen Flynn as a person with significant control on 6 April 2016 | |
15 Apr 2024 | PSC04 | Change of details for Mr Brendan Flynn as a person with significant control on 6 April 2016 | |
29 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
27 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
29 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
15 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
17 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
12 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
14 May 2020 | MR01 | Registration of charge NI0300070001, created on 8 May 2020 | |
14 May 2020 | MR01 | Registration of charge NI0300070002, created on 8 May 2020 | |
24 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
24 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
01 Jul 2019 | AP03 | Appointment of Mrs Joanne Michele Macartney as a secretary on 1 July 2019 | |
01 Jul 2019 | TM02 | Termination of appointment of Paul Grant as a secretary on 30 June 2019 |