- Company Overview for FERGUS WINDOWS (N.I.) LTD (NI643890)
- Filing history for FERGUS WINDOWS (N.I.) LTD (NI643890)
- People for FERGUS WINDOWS (N.I.) LTD (NI643890)
- More for FERGUS WINDOWS (N.I.) LTD (NI643890)
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) |
---|---|---|---|
28 Sep 2023 | CH01 | Director's details changed for Mr Michael Dallas on 31 March 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from 43B Victoria Road Carrickfergus BT38 7JE Northern Ireland to 84 Beltoy Road Carrickfergus BT38 9BZ on 31 March 2023 | |
26 May 2022 | AD01 | Registered office address changed from 2 Market Place Carrickfergus BT38 7AW Northern Ireland to 43B Victoria Road Carrickfergus BT38 7JE on 26 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from 2 Market Place Carrickfergus, Co.Antrim Antrim, Carrickfergus BT38 7AW Northern Ireland to 2 Market Place Carrickfergus BT38 7AW on 26 May 2022 | |
17 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2019 | AA | Micro company accounts made up to 28 February 2018 | |
12 Feb 2019 | AA01 | Previous accounting period extended from 27 February 2018 to 28 February 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
12 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
14 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-14
|