Advanced company searchLink opens in new window

FERGUSON & MCILVEEN HOLDINGS LIMITED

Company number NI037752

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)
19 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2023 4.72(NI) Return of final meeting in a members' voluntary winding up
08 Mar 2023 4.69(NI) Statement of receipts and payments to 3 February 2023
25 Feb 2022 4.69(NI) Statement of receipts and payments to 3 February 2022
20 Oct 2021 VL1 Appointment of a liquidator
20 Oct 2021 4.45(NI) Death of liquidator
26 Feb 2021 4.71(NI) Declaration of solvency
16 Feb 2021 VL1 Appointment of a liquidator
16 Feb 2021 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 27 September 2019
09 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
14 Aug 2019 CH03 Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
29 May 2019 PSC05 Change of details for a person with significant control
28 May 2019 PSC05 Change of details for Aecom Infrastructure & Environment (Uk) Ltd as a person with significant control on 28 May 2019
27 Mar 2019 AA Accounts for a dormant company made up to 28 September 2018
14 Feb 2019 CH01 Director's details changed for Mrs Joanne Lucy Lang on 14 February 2019
11 Feb 2019 AP01 Appointment of Mrs Joanne Lucy Lang as a director on 11 February 2019
07 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 27 December 2018
02 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
07 Jun 2018 AA Accounts for a dormant company made up to 29 September 2017
24 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
20 Sep 2017 TM01 Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017
13 Sep 2017 AP01 Appointment of Mr David John Price as a director on 21 August 2017
28 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016