NI016977 LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Restoration. Restoration order of court. 2021-11-24 View Report
Gazette. Gazette dissolved liquidation. 2018-08-30 View Report
Insolvency. Liquidation move to dissolution northern ireland. 2018-05-30 View Report
Insolvency. Brought down date: 2018-05-23. 2018-05-30 View Report
Insolvency. Brought down date: 2017-11-24. 2018-01-03 View Report
Insolvency. Brought down date: 2017-05-24. 2017-06-27 View Report
Insolvency. Liquidation extension of period northern ireland. 2017-05-24 View Report
Insolvency. Brought down date: 2016-11-24. 2017-01-03 View Report
Insolvency. Brought down date: 2016-05-24. 2016-11-04 View Report
Insolvency. Liquidation extension of period northern ireland. 2016-05-25 View Report
Officers. Termination date: 2016-05-09. Officer name: Diarmuid O'sullivan. 2016-05-09 View Report
Officers. Officer name: Diarmuid O'sullivan. Termination date: 2016-05-09. 2016-05-09 View Report
Insolvency. Description: Court order INSOLVENCY:Court order to remove John Charles Reid as Administrator.. 2016-02-24 View Report
Insolvency. Liquidation vacation of office northern ireland. 2016-02-12 View Report
Insolvency. Brought down date: 2015-11-24. 2016-01-03 View Report
Insolvency. Liquidation extension of period northern ireland. 2015-11-27 View Report
Insolvency. Brought down date: 2015-05-24. 2015-06-23 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Insolvency. Liquidation receiver appointment of receiver. 2015-03-18 View Report
Insolvency. Liquidation receiver appointment of receiver. 2015-02-13 View Report
Insolvency. Liquidation receiver appointment of receiver. 2015-02-13 View Report
Insolvency. Liquidation administrators proposals northern ireland. 2015-01-23 View Report
Insolvency. Liquidation statement of affairs northern ireland. 2014-12-18 View Report
Address. Change date: 2014-12-04. Old address: 23 Dromore Road Irvinestown Co Fermanagh Northern Ireland BT94 1ET. New address: 19 Bedford Street Belfast BT2 7EJ. 2014-12-04 View Report
Insolvency. Liquidation appointmentt of administrator northern ireland. 2014-12-04 View Report
Change of name. Description: Company name changed fider homes LIMITED\certificate issued on 08/10/14. 2014-10-08 View Report
Accounts. Accounts type total exemption small. 2014-03-27 View Report
Gazette. Gazette filings brought up to date. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2014-03-18 View Report
Gazette. Gazette notice compulsary. 2014-03-14 View Report
Accounts. Accounts type total exemption small. 2013-04-04 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Accounts. Accounts amended with made up date. 2012-12-05 View Report
Annual return. With made up date full list shareholders. 2012-02-15 View Report
Officers. Change date: 2011-12-01. Officer name: Oliver Scallon. 2012-02-15 View Report
Officers. Officer name: Diarmuid O'sullivan. Change date: 2011-12-01. 2012-02-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 41. 2012-01-31 View Report
Accounts. Accounts type small. 2012-01-30 View Report
Officers. Officer name: Mrs Fidelma Scallon. 2011-12-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 40. 2011-10-24 View Report
Annual return. With made up date full list shareholders. 2011-02-15 View Report
Accounts. Accounts type small. 2010-10-21 View Report
Officers. Officer name: Diarmuid O'sullivan. 2010-05-19 View Report
Officers. Officer name: Helen O'sullivan. 2010-05-19 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Annual return. With made up date changes to shareholders. 2010-03-18 View Report
Accounts. Accounts type full. 2009-12-10 View Report
Address. Description: Change in sit reg add. 2009-09-06 View Report