- Company Overview for FUNERAL SERVICES (IRELAND) LIMITED (NI043488)
- Filing history for FUNERAL SERVICES (IRELAND) LIMITED (NI043488)
- People for FUNERAL SERVICES (IRELAND) LIMITED (NI043488)
- More for FUNERAL SERVICES (IRELAND) LIMITED (NI043488)
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 |