CORICK FACILITIES MANAGEMENT LIMITED
Company number NI045340
- Company Overview for CORICK FACILITIES MANAGEMENT LIMITED (NI045340)
- Filing history for CORICK FACILITIES MANAGEMENT LIMITED (NI045340)
- People for CORICK FACILITIES MANAGEMENT LIMITED (NI045340)
- Charges for CORICK FACILITIES MANAGEMENT LIMITED (NI045340)
- More for CORICK FACILITIES MANAGEMENT LIMITED (NI045340)
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) |
---|---|---|---|
24 Jul 2018 | TM01 | Termination of appointment of Anna Marie Kelly as a director on 23 July 2018 | |
24 Jul 2018 | TM02 | Termination of appointment of Anna Marie Kelly as a secretary on 23 July 2018 | |
12 Mar 2018 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
20 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
14 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
18 Sep 2017 | PSC01 | Notification of Peter Dolan as a person with significant control on 6 April 2016 | |
18 Sep 2017 | AD01 | Registered office address changed from 16 Cloveneden Road Loughgall Armagh BT61 8JZ to 44 Dublin Road Belfast Antrim BT2 7HN on 18 September 2017 | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
11 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Paul Langsford as a director on 25 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Oliver Peter Dolan as a director on 25 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | TM01 | Termination of appointment of Jacqueline Anne Dolan as a director on 1 December 2013 | |
13 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 |