DUNNE FARMS LIMITED - BELFAST


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

Description Filing date
Insolvency. Liquidation appointment of liquidator northern ireland. 2021-03-31 View Report
Address. Change date: 2021-03-31. Old address: 26 Queens Place Lurgan Craigavon BT66 8BY Northern Ireland. New address: Pkf-Fpm Accountants Limited 1-3 Arthur Street Belfast Co. Antrim BT1 4GA. 2021-03-31 View Report
Insolvency. Liquidation compulsory winding up order. 2019-04-11 View Report
Address. Old address: 9a the Dales Cookstown Co. Tyrone BT80 8TF United Kingdom. New address: 26 Queens Place Lurgan Craigavon BT66 8BY. Change date: 2019-03-21. 2019-03-21 View Report
Accounts. Accounts type unaudited abridged. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2018-09-21 View Report
Persons with significant control. Notification date: 2018-01-01. Psc name: Jason Mooney. 2018-09-21 View Report
Persons with significant control. Cessation date: 2018-01-01. Psc name: Samuel Evans. 2018-09-21 View Report
Officers. Officer name: Samuel Evans. Termination date: 2018-01-01. 2018-09-21 View Report
Officers. Officer name: Mr Jason Mooney. Appointment date: 2018-01-01. 2018-09-21 View Report
Officers. Appointment date: 2018-01-01. Officer name: Mr Jason Mooney. 2018-09-21 View Report
Accounts. Accounts type unaudited abridged. 2018-04-26 View Report
Accounts. Accounts type total exemption small. 2018-03-10 View Report
Address. Change date: 2018-02-12. Old address: Ground Floor 23 Darling Street Enniskillen County Fermanagh BT74 7DP Northern Ireland. New address: 9a the Dales Cookstown Co. Tyrone BT80 8TF. 2018-02-12 View Report
Gazette. Gazette filings brought up to date. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Officers. Officer name: Mr Samuel Evans. Appointment date: 2017-08-03. 2017-08-08 View Report
Persons with significant control. Notification date: 2017-08-03. Psc name: Samuel Evans. 2017-08-08 View Report
Persons with significant control. Psc name: Frank Dunne. Cessation date: 2017-08-03. 2017-08-08 View Report
Officers. Termination date: 2017-08-03. Officer name: Frank Dunne. 2017-08-08 View Report
Gazette. Gazette notice compulsory. 2017-08-01 View Report
Officers. Change date: 2017-05-26. Officer name: Mr Frank Dunne. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Address. Old address: 144 Cavan Road Dromore Omagh Co. Tyrone BT78 3EU. Change date: 2016-05-12. New address: Ground Floor 23 Darling Street Enniskillen County Fermanagh BT74 7DP. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2015-08-06 View Report
Officers. Officer name: Mr Frank Dunne. Appointment date: 2015-05-06. 2015-06-23 View Report
Officers. Termination date: 2015-05-06. Officer name: Mary Dunne. 2015-06-23 View Report
Accounts. Accounts type total exemption small. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Officers. Officer name: Michael Dunne. Termination date: 2014-05-29. 2014-08-06 View Report
Address. Old address: Ground Floor 23 Darling Street Enniskillen County Fermanagh BT74 7DP Northern Ireland. Change date: 2014-02-04. 2014-02-04 View Report
Incorporation. Incorporation company. 2013-08-06 View Report