Advanced company searchLink opens in new window

FUNERAL SERVICES (IRELAND) LIMITED

Company number NI043488

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)
28 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2024 DS01 Application to strike the company off the register
28 Sep 2024 AA Accounts for a dormant company made up to 4 January 2024
11 Sep 2024 TM01 Termination of appointment of Helen Louise Smith as a director on 12 July 2024
11 Sep 2024 AP01 Appointment of Mr Joseph Michael Hore as a director on 12 July 2024
06 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
04 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
03 Aug 2023 AA Accounts for a dormant company made up to 4 January 2023
02 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 4 January 2022
31 Aug 2021 AA Accounts for a dormant company made up to 4 January 2021
20 Aug 2021 TM01 Termination of appointment of Steven Nuttall as a director on 19 August 2021
20 Aug 2021 AP01 Appointment of Helen Louise Smith as a director on 19 August 2021
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
01 Jul 2021 TM01 Termination of appointment of Alison Joanne Close as a director on 30 June 2021
22 Dec 2020 AP01 Appointment of Mrs Gillian Louise Stewart as a director on 22 December 2020
24 Nov 2020 AD01 Registered office address changed from Carrickfergus Industrial Centre 75 Belfast Road Carrickfergus Co Antrim BT38 8PH Northern Ireland to Co-Op (Ni) Unit 27/1 Carrickfergus Industrial Centre 75 Belfast Road Carrickfergus County Antrim BT38 8PH on 24 November 2020
16 Sep 2020 AA Accounts for a dormant company made up to 11 January 2020
27 Aug 2020 AP01 Appointment of Mr Steven Nuttall as a director on 26 August 2020
10 Aug 2020 AD01 Registered office address changed from 300 Newtownards Road Belfast BT4 1HF to Carrickfergus Industrial Centre 75 Belfast Road Carrickfergus Co Antrim BT38 8PH on 10 August 2020
05 Aug 2020 TM01 Termination of appointment of Matthew Howard Speight as a director on 3 January 2020
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
18 Sep 2019 TM01 Termination of appointment of Cws (No.1) Limited as a director on 9 September 2019
18 Sep 2019 AP01 Appointment of Mr Matthew Howard Speight as a director on 9 September 2019