- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
04 Mar 2014 | TM01 | Termination of appointment of Brenda Graham as a director |