- Company Overview for FERNHILL PROPERTIES (NI) LIMITED (NI057481)
- Filing history for FERNHILL PROPERTIES (NI) LIMITED (NI057481)
- People for FERNHILL PROPERTIES (NI) LIMITED (NI057481)
- Charges for FERNHILL PROPERTIES (NI) LIMITED (NI057481)
- Insolvency for FERNHILL PROPERTIES (NI) LIMITED (NI057481)
- More for FERNHILL PROPERTIES (NI) LIMITED (NI057481)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2022 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
24 Jun 2022 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
24 Jun 2022 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
24 Jun 2022 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jun 2022 | RT01 | Administrative restoration application | |
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2019 | AD01 | Registered office address changed from PO Box BT1 6HT Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD United Kingdom to Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast BT1 6HT on 5 February 2019 | |
08 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Oct 2018 | AA | Micro company accounts made up to 31 December 2016 | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2018 | AD01 | Registered office address changed from Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE Northern Ireland to PO Box BT1 6HT Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD on 24 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates |