- Company Overview for FORK & CORK LTD (NI608004)
- Filing history for FORK & CORK LTD (NI608004)
- People for FORK & CORK LTD (NI608004)
- Insolvency for FORK & CORK LTD (NI608004)
- More for FORK & CORK LTD (NI608004)
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) |
---|---|---|---|
11 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2023 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2023 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2022 | 4.69(NI) | Statement of receipts and payments to 5 December 2021 | |
04 Feb 2021 | 4.69(NI) | Statement of receipts and payments to 5 December 2020 | |
13 Jan 2020 | 4.69(NI) | Statement of receipts and payments to 5 December 2019 | |
23 Jan 2019 | 4.69(NI) | Statement of receipts and payments to 5 December 2018 | |
05 Feb 2018 | 4.69(NI) | Statement of receipts and payments to 6 December 2017 | |
21 Dec 2016 | 4.21(NI) | Statement of affairs | |
21 Dec 2016 | VL1 | Appointment of a liquidator | |
14 Dec 2016 | AD01 | Registered office address changed from Unit 4 st Anne's Square Belfast BT1 2LR to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 14 December 2016 | |
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | AP01 | Appointment of Mr Edward Lane as a director on 24 November 2016 | |
26 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | AP03 | Appointment of Mr Jonathan Doherty as a secretary on 18 August 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Paul Savage as a director on 18 August 2014 | |
26 Sep 2014 | TM02 | Termination of appointment of Paul Savage as a secretary on 18 August 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Mar 2014 | CH01 | Director's details changed for Mr Paul Savage on 10 March 2014 | |
20 Sep 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-09-20
|