FERGUSON ENVIRONMENTAL SERVICES LIMITED

Insurance Chambers Insurance Chambers, Belfast, BT9 7EW, Antrim
StatusLIQUIDATION
Company No.NI622777
CategoryPrivate Limited Company
Incorporated10 Feb 2014
Age10 years, 3 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

FERGUSON ENVIRONMENTAL SERVICES LIMITED is an liquidation private limited company with number NI622777. It was incorporated 10 years, 3 months, 23 days ago, on 10 February 2014. The company address is Insurance Chambers Insurance Chambers, Belfast, BT9 7EW, Antrim.



Company Fillings

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 28 Jun 2023

Action Date: 09 Jun 2023

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2023-06-09

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 20 Jul 2022

Action Date: 09 Jun 2022

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2022-06-09

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 05 Jul 2021

Action Date: 09 Jun 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-06-09

Documents

View document PDF

Liquidation appointment of liquidator

Date: 16 Jun 2020

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation move to creditors voluntary liquidation northern ireland

Date: 10 Jun 2020

Category: Insolvency

Type: 2.34B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 15 Jan 2020

Action Date: 13 Dec 2019

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2019-12-13

Documents

View document PDF

Liquidation result of creditors meeting northern ireland

Date: 27 Aug 2019

Category: Insolvency

Type: 2.23B(NI)

Documents

View document PDF

Liquidation administrators proposals northern ireland

Date: 16 Aug 2019

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 19 Jun 2019

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ferguson

Termination date: 2019-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

New address: Insurance Chambers 403 Lisburn Road Belfast Antrim BT9 7EW

Change date: 2019-06-05

Old address: Aisling House 50 Stranmillis Embankment Belfast BT9 5FL

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Ferguson

Termination date: 2019-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Donnelly

Appointment date: 2019-05-20

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Costigan

Termination date: 2019-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-07

Officer name: Dónal O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pat Cronin

Termination date: 2019-05-07

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2019

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Ferguson

Cessation date: 2018-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Costigan

Appointment date: 2018-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dónal O'brien

Appointment date: 2018-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Mr Pat Cronin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 06 Sep 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-09-06

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6227770001

Charge creation date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Ferguson

Documents

View document PDF

Incorporation company

Date: 10 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBALT CONSTRUCTION NE LTD

OFFICE 2, FIRST FLOOR BRIDGE END CHAMBERS,CHESTER LE STREET,DH3 3QY

Number:06312121
Status:ACTIVE
Category:Private Limited Company

H&B IMPORT EXPORT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11440379
Status:ACTIVE
Category:Private Limited Company

HEREFORD FLORISTS LIMITED

RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE

Number:11474897
Status:ACTIVE
Category:Private Limited Company

LIFE ANNEX LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10178036
Status:LIQUIDATION
Category:Private Limited Company

PRISM 24 LIMITED

11 POLAND STREET,,W1V 3DE

Number:02110226
Status:LIQUIDATION
Category:Private Limited Company

PRONTO RESTAURANTS LTD.

14 RUTLAND SQUARE,EDINBURGH,EH1 2BD

Number:SC404475
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source