Advanced company searchLink opens in new window

FYMORE LIMITED

Company number NI064148

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)
28 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2014 4.69(NI) Statement of receipts and payments to 21 August 2014
28 Aug 2014 4.72(NI) Return of final meeting in a members' voluntary winding up
25 Oct 2013 AD01 Registered office address changed from 35 Hollywood Grove Newry Co Down BT34 1BN on 25 October 2013
25 Oct 2013 4.71(NI) Declaration of solvency
25 Oct 2013 VL1 Appointment of a liquidator
25 Oct 2013 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
29 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Dr Oscar Daly on 18 April 2012
27 Apr 2012 CH01 Director's details changed for Dr Mary Dr Quinn on 18 April 2012
27 Apr 2012 CH03 Secretary's details changed for Dr Oscar Daly on 18 April 2012
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Nov 2009 AD01 Registered office address changed from 53 Upper Dromore Road Warrenpoint Co Down BT34 3PN on 25 November 2009
30 May 2009 371S(NI) 18/04/09 annual return shuttle
12 Nov 2008 AC(NI) 31/03/08 annual accts
12 Nov 2008 233(NI) Change of ARD
21 May 2008 371S(NI) 18/04/08 annual return shuttle
13 Jun 2007 98-2(NI) Return of allot of shares