Advanced company searchLink opens in new window

FORK & CORK LTD

Company number NI608004

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)
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
  • LRESC(NI) ‐ Special resolution to wind up
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000