- Company Overview for AGNEW & FARRELLY LIMITED (NI021078)
- Filing history for AGNEW & FARRELLY LIMITED (NI021078)
- People for AGNEW & FARRELLY LIMITED (NI021078)
- Charges for AGNEW & FARRELLY LIMITED (NI021078)
- More for AGNEW & FARRELLY LIMITED (NI021078)
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 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2022 | DS01 | Application to strike the company off the register | |
15 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
24 Jul 2019 | CH01 | Director's details changed for Mr James Farrelly on 24 July 2019 | |
24 Jul 2019 | PSC04 | Change of details for Mr James Agnew as a person with significant control on 24 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mr James Agnew on 24 July 2019 | |
24 Jul 2019 | CH03 | Secretary's details changed for Mr James Agnew on 24 July 2019 | |
24 Jul 2019 | PSC04 | Change of details for Mr James Farrelly as a person with significant control on 24 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 85 University Street Belfast BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 22 July 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Aug 2017 | PSC01 | Notification of James Agnew as a person with significant control on 6 April 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
15 Aug 2017 | PSC01 | Notification of James Farrelly as a person with significant control on 6 April 2016 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates |