FOYLE PROPERTIES WEST LIMITED

82 Shanreagh Park, Limavady, BT49 0SE, Northern Ireland
StatusACTIVE
Company No.NI636845
CategoryPrivate Limited Company
Incorporated03 Mar 2016
Age8 years, 2 months, 14 days
JurisdictionNorthern Ireland

SUMMARY

FOYLE PROPERTIES WEST LIMITED is an active private limited company with number NI636845. It was incorporated 8 years, 2 months, 14 days ago, on 03 March 2016. The company address is 82 Shanreagh Park, Limavady, BT49 0SE, Northern Ireland.



Company Fillings

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronan Slater

Appointment date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Patrick Deighan

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Shea Deighan

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Shea Deighan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

New address: 82 Shanreagh Park Limavady BT49 0SE

Old address: 631E Baranailt Road Claudy Londonderry BT47 4EA Northern Ireland

Change date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Deighan

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Shea Deighan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Melissa Mccloskey

Documents

View document PDF

Incorporation company

Date: 03 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIDALE LIMITED

39 PONSONBY PLACE,LONDON,SW1P 4PS

Number:06015483
Status:ACTIVE
Category:Private Limited Company

BLUE MARBLE SUSTAINABILITY LTD

9 MAPLE GROVE,BISHOP'S STORTFORD,CM23 2PS

Number:11145523
Status:ACTIVE
Category:Private Limited Company

BURLINGTON COURT LIMITED

19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:01805386
Status:ACTIVE
Category:Private Limited Company

FIVEWAYS SHOP & SERVICE STATION LTD

99 ARMAGH ROAD,CO DOWN,BT35 6PW

Number:NI032698
Status:ACTIVE
Category:Private Limited Company

HITACHI CAPITAL VEHICLE SOLUTIONS LTD

HITACHI CAPITAL HOUSE,STAINES-UPON-THAMES,TW18 3HP

Number:01413993
Status:ACTIVE
Category:Private Limited Company

PADGETT WHITE ARCHITECTS LIMITED

THE DOVECOT 4 HUNWICK HALL FARM,CROOK,DL15 0JS

Number:04501540
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