Advanced company searchLink opens in new window

FERMANAGH CREAMERIES LIMITED

Company number NI008162

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2016 DS01 Application to strike the company off the register
19 May 2016 SH20 Statement by Directors
19 May 2016 SH19 Statement of capital on 19 May 2016
  • GBP 1.00
19 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 May 2016 CAP-SS Solvency Statement dated 15/04/16
04 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
08 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
21 Apr 2015 CH01 Director's details changed for Mr Robin Paul Miller on 16 April 2015
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
25 Feb 2013 TM02 Termination of appointment of Andrew Money as a secretary
25 Feb 2013 AP03 Appointment of Mrs Isobel Jean Hinton as a secretary
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Robin Paul Miller on 25 July 2010
25 Aug 2010 AP01 Appointment of Mr Thomas Alexander Atherton as a director
24 Aug 2010 TM01 Termination of appointment of Eamon Murphy as a director