- Company Overview for FAIRHILL HOME & VEHICLE CARE LIMITED (NI614978)
- Filing history for FAIRHILL HOME & VEHICLE CARE LIMITED (NI614978)
- People for FAIRHILL HOME & VEHICLE CARE LIMITED (NI614978)
- Insolvency for FAIRHILL HOME & VEHICLE CARE LIMITED (NI614978)
- More for FAIRHILL HOME & VEHICLE CARE LIMITED (NI614978)
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) |
---|---|---|---|
07 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2019 | 4.44(NI) | Notice of final meeting of creditors | |
06 Jun 2017 | 4.32(NI) | Appointment of liquidator compulsory | |
28 Mar 2017 | AD01 | Registered office address changed from C/O Mooney Matthews Chartered Accountants Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG to Arthur Boyd & Co 5th Floor Causeway Tower 9 James Street South Belfast Bt2 8Dnn on 28 March 2017 | |
17 Nov 2015 | COCOMP | Order of court to wind up | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2015 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-04-11
|
|
29 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | CERTNM |
Company name changed total home & vehicle care LIMITED\certificate issued on 30/10/12
|
|
16 Oct 2012 | NEWINC |
Incorporation
|