- Company Overview for FORESTER CONTRACTORS LIMITED (NI055453)
- Filing history for FORESTER CONTRACTORS LIMITED (NI055453)
- People for FORESTER CONTRACTORS LIMITED (NI055453)
- More for FORESTER CONTRACTORS LIMITED (NI055453)
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 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2015 | DS01 | Application to strike the company off the register | |
02 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
09 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Therese Gumbrielle on 8 June 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Thomas Gumbrielle on 8 June 2012 | |
26 Jun 2012 | CH03 | Secretary's details changed for Therese Gumbrielle on 8 June 2012 | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Thomas Gumbrielle Dr on 8 June 2010 | |
09 Jun 2010 | AD01 | Registered office address changed from Holdfast Limited T/a Company Registration Agents 138 University Street Belfast BY3 1HJ on 9 June 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Therese Gumbrielle on 8 June 2010 | |
09 Jun 2010 | CH03 | Secretary's details changed for Therese Gumbrielle on 8 June 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Aug 2009 | 371S(NI) | 08/06/09 annual return shuttle | |
21 Jan 2009 | AC(NI) | 31/08/08 annual accts | |
22 Jul 2008 | 371S(NI) | 08/06/08 annual return shuttle |