FERGUSON ENVIRONMENTAL SERVICES LIMITED
Status | LIQUIDATION |
Company No. | NI622777 |
Category | Private Limited Company |
Incorporated | 10 Feb 2014 |
Age | 10 years, 3 months, 23 days |
Jurisdiction | Northern 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
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
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
Liquidation appointment of liquidator
Date: 16 Jun 2020
Category: Insolvency
Type: VL1
Documents
Liquidation move to creditors voluntary liquidation northern ireland
Date: 10 Jun 2020
Category: Insolvency
Type: 2.34B(NI)
Documents
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
Liquidation result of creditors meeting northern ireland
Date: 27 Aug 2019
Category: Insolvency
Type: 2.23B(NI)
Documents
Liquidation administrators proposals northern ireland
Date: 16 Aug 2019
Category: Insolvency
Type: 2.17B(NI)
Documents
Liquidation appointmentt of administrator northern ireland
Date: 19 Jun 2019
Category: Insolvency
Type: 2.12B(NI)
Documents
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
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
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
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
Gazette filings brought up to date
Date: 08 May 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 Nov 2018
Action Date: 06 Sep 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-09-06
Documents
Capital name of class of shares
Date: 06 Nov 2018
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Ferguson
Documents
Some Companies
OFFICE 2, FIRST FLOOR BRIDGE END CHAMBERS,CHESTER LE STREET,DH3 3QY
Number: | 06312121 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11440379 |
Status: | ACTIVE |
Category: | Private Limited Company |
RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE
Number: | 11474897 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10178036 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 POLAND STREET,,W1V 3DE
Number: | 02110226 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 RUTLAND SQUARE,EDINBURGH,EH1 2BD
Number: | SC404475 |
Status: | ACTIVE |
Category: | Private Limited Company |