- Company Overview for FIRMUS PROPERTY SOLUTIONS LTD (NI620825)
- Filing history for FIRMUS PROPERTY SOLUTIONS LTD (NI620825)
- People for FIRMUS PROPERTY SOLUTIONS LTD (NI620825)
- Insolvency for FIRMUS PROPERTY SOLUTIONS LTD (NI620825)
- More for FIRMUS PROPERTY SOLUTIONS LTD (NI620825)
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 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2017 | 4.69(NI) | Statement of receipts and payments to 28 March 2017 | |
07 Apr 2017 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
07 Apr 2017 | 4.69(NI) | Statement of receipts and payments to 14 March 2017 | |
24 Mar 2016 | AD01 | Registered office address changed from 29 Linenhall Street Belfast Co. Antrim BT2 8AB to 27 College Gardens Belfast BT9 6BS on 24 March 2016 | |
22 Mar 2016 | 4.71(NI) | Declaration of solvency | |
22 Mar 2016 | VL1 | Appointment of a liquidator | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | CH01 | Director's details changed for Mr Tom Stokes on 14 January 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Mr Martin Nicholas Canning on 17 January 2014 | |
09 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-09
|