Advanced company searchLink opens in new window

FEDERAL EXPRESS (NI) LIMITED.

Company number NI007854

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)
14 Mar 2024 4.71(NI) Declaration of solvency
13 Mar 2024 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
12 Mar 2024 VL1 Appointment of a liquidator
26 Jan 2024 MR04 Satisfaction of charge 9 in full
01 Jun 2023 AA Total exemption full accounts made up to 31 May 2022
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
01 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
08 Jul 2021 PSC08 Notification of a person with significant control statement
08 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 8 July 2021
02 Jul 2021 AA Accounts for a dormant company made up to 31 May 2020
24 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
29 Jun 2020 AA Accounts for a dormant company made up to 31 May 2019
30 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
30 Apr 2020 AD01 Registered office address changed from 50 Bedford Street Belfast BT2 7FW to C/O Eversheds Sutherland Montgomery House Montgomery Street Belfast BT1 4NX on 30 April 2020
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
26 Feb 2019 TM01 Termination of appointment of Michael John Holt as a director on 30 September 2018
21 Nov 2018 AA Accounts for a dormant company made up to 31 May 2018
27 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
27 Dec 2017 AA Accounts for a dormant company made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 14 March 2017 with updates
22 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
11 Jan 2017 TM01 Termination of appointment of Stephen John Parrott as a director on 31 December 2016
11 Jan 2017 TM02 Termination of appointment of Stephen John Parrott as a secretary on 31 December 2016
03 May 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 703,200