Advanced company searchLink opens in new window

FOREST LEAF PROPERTIES LIMITED

Company number NI067417

Filter by category

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)
23 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
23 May 2012 2.35B(NI) Notice to move from Administration to Dissolution
28 Dec 2011 2.24B(NI) Administrator's progress report to 17 November 2011
24 Oct 2011 2.31B(NI) Notice of extension of period of Administration
22 Jun 2011 2.24B(NI) Administrator's progress report to 18 May 2011
08 Mar 2011 2.16B(NI) Statement of affairs
21 Jan 2011 2.17B(NI) Statement of administrator's proposal
26 Nov 2010 AD01 Registered office address changed from , C/O Anderson Manning Associates, 2 Enterprise Road, Bangor, Co Down, BT19 7TA, Northern Ireland on 26 November 2010
26 Nov 2010 2.12B(NI) Appointment of an administrator
26 Nov 2010 AP03 Appointment of Mr Kevin William Francis Houston as a secretary
26 Nov 2010 TM02 Termination of appointment of Catherine Rennix as a secretary
06 May 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
05 May 2010 CH01 Director's details changed for Kevin Houston on 1 December 2009
05 May 2010 AD01 Registered office address changed from , Murray House, Murray Street, Belfast, BT1 6DN on 5 May 2010
05 May 2010 CH01 Director's details changed for David Mccloy on 1 December 2009
05 May 2010 CH01 Director's details changed for Alan Campbell on 1 December 2009
06 Feb 2010 AP03 Appointment of Catherine Louise Rennix as a secretary
15 Nov 2009 AA Accounts for a small company made up to 31 December 2008
30 Sep 2009 296(NI) Change of dirs/sec
06 May 2009 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
04 Feb 2009 295(NI) Change in sit reg add
04 Feb 2009 296(NI) Change of dirs/sec
04 Feb 2009 296(NI) Change of dirs/sec
04 Feb 2009 296(NI) Change of dirs/sec
13 Jan 2009 371S(NI) 06/12/08 annual return shuttle