Advanced company searchLink opens in new window

FORESTVIEW TRADING LIMITED

Company number NI634189

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)
25 Mar 2019 MR01 Registration of charge NI6341890002, created on 13 March 2019
16 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
15 Oct 2018 AP03 Appointment of Mrs Oonagh Chesney as a secretary on 1 October 2018
08 Jun 2018 AA Accounts for a small company made up to 30 September 2017
07 Dec 2017 CS01 Confirmation statement made on 12 October 2017 with updates
11 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
04 Jul 2017 AD01 Registered office address changed from 20 Glenavy Road Moira BT67 0LT to Units 1-2 Glenavy Road Business Park Glenavy Road Moira Armagh BT67 0LT on 4 July 2017
15 Dec 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 September 2016
29 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
18 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 110,936.00
02 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 13/10/2015
15 Jan 2016 TM01 Termination of appointment of Kevin Thomas Mcveigh as a director on 12 January 2016
15 Jan 2016 AP01 Appointment of Trevor William Lockhart as a director on 12 January 2016
15 Jan 2016 AP01 Appointment of Sean Mcgreevy as a director on 12 January 2016
15 Jan 2016 AD01 Registered office address changed from C/O Elliott Duffy Garrett Solicitors Royston House 34 Upper Queen Street Belfast BT1 6FD to 20 Glenavy Road Moira BT67 0LT on 15 January 2016
31 Dec 2015 AD01 Registered office address changed from Forsyth House Cromac Square Belfast Co Antrim BT2 8LA to C/O Elliott Duffy Garrett Solicitors Royston House 34 Upper Queen Street Belfast BT1 6FD on 31 December 2015
31 Dec 2015 TM01 Termination of appointment of Denise Redpath as a director on 13 October 2015
31 Dec 2015 TM01 Termination of appointment of Cs Director Services Limited as a director on 13 October 2015
31 Dec 2015 AP01 Appointment of Mr Kevin Thomas Mcveigh as a director on 13 October 2015
16 Oct 2015 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland to Forsyth House Cromac Square Belfast Co Antrim BT2 8LA on 16 October 2015
13 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-13
  • GBP 1