Advanced company searchLink opens in new window

FLDESIGN MANAGEMENT LIMITED

Company number NI073695

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)
08 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2014 DS01 Application to strike the company off the register
26 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Dec 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
14 Dec 2010 AD01 Registered office address changed from 138 University Street Belfast Co.Antrim BT7 1HJ on 14 December 2010
24 Nov 2010 TM01 Termination of appointment of Denise Redpath as a director
24 Nov 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
15 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer & allotment of shares 01/10/2009
15 Nov 2010 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 15 November 2010
15 Nov 2010 AP01 Appointment of Michael Walsh as a director
15 Nov 2010 AP01 Appointment of Mary Walsh as a director
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
01 Oct 2010 CC04 Statement of company's objects
01 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2010 AP01 Appointment of Mrs Denise Redpath as a director
01 Oct 2010 AP02 Appointment of Cs Director Services Limited as a director
13 Aug 2010 TM01 Termination of appointment of Des Palmer as a director
13 Aug 2010 TM01 Termination of appointment of C S Director Services Limited as a director