- Company Overview for FEET 247 LTD (NI615920)
- Filing history for FEET 247 LTD (NI615920)
- People for FEET 247 LTD (NI615920)
- Insolvency for FEET 247 LTD (NI615920)
- More for FEET 247 LTD (NI615920)
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) |
---|---|---|---|
19 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2017 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 31 Smith Street Moneymore Co Londonderry BT45 7PF to Wyncroft 30 Rathfriland Road Newry Down BT34 1JZ on 16 August 2016 | |
16 Aug 2016 | 4.71(NI) | Declaration of solvency | |
16 Aug 2016 | VL1 | Appointment of a liquidator | |
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | AP01 | Appointment of Lee Tumilty as a director on 10 August 2014 | |
09 Feb 2015 | AP01 | Appointment of Peter Cunningham as a director on 10 August 2014 | |
09 Feb 2015 | AP01 | Appointment of Michael Cunningham as a director on 10 August 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Mar 2014 | TM01 | Termination of appointment of Dermot Rock as a director | |
21 Feb 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-02-21
|
|
12 Dec 2012 | NEWINC | Incorporation |