Advanced company searchLink opens in new window

FERNHILL PROPERTIES (NI) LIMITED

Company number NI057481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2018 TM01 Termination of appointment of Adam Samuel Ervin Dickson as a director on 18 May 2016
17 Apr 2018 TM02 Termination of appointment of Adam Samuel Ervin Dickson as a secretary on 18 May 2016
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
20 May 2017 AA Total exemption small company accounts made up to 31 December 2015
20 May 2017 AA Total exemption small company accounts made up to 31 December 2014
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 May 2016 AD01 Registered office address changed from Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE Northern Ireland to Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE on 30 May 2016
25 May 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
25 May 2016 AD01 Registered office address changed from Bedford House 16 Bedford Street Belfast Northern Ireland BT2 7DT to Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE on 25 May 2016
30 Mar 2016 2.32B(NI) Notice of end of Administration
24 Mar 2016 2.24B(NI) Administrator's progress report to 23 March 2016
24 Mar 2016 2.32B(NI) Notice of end of Administration
28 Oct 2015 2.24B(NI) Administrator's progress report to 24 September 2015
21 May 2015 2.17B(NI) Statement of administrator's proposal
02 Apr 2015 AD01 Registered office address changed from Oyster House 12 Wellington Place Belfast BT1 6GE to Bedford House 16 Bedford Street Belfast Northern Ireland BT2 7DT on 2 April 2015
01 Apr 2015 2.12B(NI) Appointment of an administrator
05 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
03 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
04 Mar 2014 TM01 Termination of appointment of Brenda Graham as a director