Advanced company searchLink opens in new window

FERMANAGH SPRING WATER COMPANY LTD

Company number NI047150

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
15 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
08 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
12 Sep 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
12 Sep 2012 CH03 Secretary's details changed for Mrs Cherry Heaslip on 5 July 2012
25 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
07 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
29 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
08 Oct 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Mr John L Brownlee on 5 July 2010
08 Oct 2010 CH03 Secretary's details changed for Cherry Kelly on 5 July 2010
08 Oct 2010 CH01 Director's details changed for Mr Ingrid Brownlee on 5 July 2010
08 Apr 2010 AR01 Annual return made up to 5 July 2009 with full list of shareholders
08 Apr 2010 AR01 Annual return made up to 5 July 2008 with full list of shareholders