- Company Overview for FERGUSON & SONS PROPERTIES LIMITED (NI043926)
- Filing history for FERGUSON & SONS PROPERTIES LIMITED (NI043926)
- People for FERGUSON & SONS PROPERTIES LIMITED (NI043926)
- Charges for FERGUSON & SONS PROPERTIES LIMITED (NI043926)
- Insolvency for FERGUSON & SONS PROPERTIES LIMITED (NI043926)
- More for FERGUSON & SONS PROPERTIES LIMITED (NI043926)
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 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2019 | 4.44(NI) | Notice of final meeting of creditors | |
19 Jul 2017 | 4.32(NI) | Appointment of liquidator compulsory | |
21 Dec 2015 | COCOMP | Order of court to wind up | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
15 Oct 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Dec 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
20 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
22 May 2012 | AD01 | Registered office address changed from 26 Knockburn Park Belfast Antrim BT1 2LG on 22 May 2012 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
17 Nov 2010 | AD01 | Registered office address changed from 82a Stranmillis Road Belfast BT9 5AD on 17 November 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
03 Sep 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
20 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
20 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
20 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
20 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |