- Company Overview for SPECIALIST FENCING CONTRACTS LTD (NI059324)
- Filing history for SPECIALIST FENCING CONTRACTS LTD (NI059324)
- People for SPECIALIST FENCING CONTRACTS LTD (NI059324)
- Insolvency for SPECIALIST FENCING CONTRACTS LTD (NI059324)
- More for SPECIALIST FENCING CONTRACTS LTD (NI059324)
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) |
---|---|---|---|
09 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2023 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2022 | 4.69(NI) | Statement of receipts and payments to 15 October 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from 1-3 Arthur Street Belfast Co Antrim BT1 4GA to Church House 24 Dublin Road Omagh Co Tyrone BT78 1HE on 9 March 2022 | |
23 Nov 2021 | 4.69(NI) | Statement of receipts and payments to 15 October 2021 | |
20 Nov 2020 | 4.69(NI) | Statement of receipts and payments to 15 October 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from 6 Ballyscullion Lane Bellaghy Co. Derry BT45 8NQ to 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 15 January 2020 | |
28 Oct 2019 | AD01 | Registered office address changed from 6 Ballyscullion Lane Bellaghy Co Derry BT45 8NQ to 6 Ballyscullion Lane Bellaghy Co. Derry BT45 8NQ on 28 October 2019 | |
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2019 | VL1 | Appointment of a liquidator | |
28 Oct 2019 | 4.21(NI) | Statement of affairs | |
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
02 Jun 2016 | AP01 | Appointment of Mr Dominic Scullion as a director on 2 June 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 | Annual return made up to 8 May 2014 with full list of shareholders | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |