- Company Overview for FAIRY GLEN LTD (NI637319)
- Filing history for FAIRY GLEN LTD (NI637319)
- People for FAIRY GLEN LTD (NI637319)
- Insolvency for FAIRY GLEN LTD (NI637319)
- More for FAIRY GLEN LTD (NI637319)
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) |
---|---|---|---|
08 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2022 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
13 Jan 2022 | 4.69(NI) | Statement of receipts and payments to 7 December 2021 | |
12 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Dec 2020 | 4.71(NI) | Declaration of solvency | |
16 Dec 2020 | VL1 | Appointment of a liquidator | |
15 Dec 2020 | AD01 | Registered office address changed from 2 Crieve Court Newry Down BT34 2PE Northern Ireland to 36-38 Northland Row Dungannon BT71 6AP on 15 December 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mr Gerard Daly on 26 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
26 Mar 2018 | PSC04 | Change of details for Mr Gerard Daly as a person with significant control on 26 March 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
27 Mar 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 June 2017 | |
23 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-23
|