Download leads from Nexok and grow your business. Find out more

Corick Facilities Management Limited

Documents

Total Documents129
Total Pages586

Filing History

20 February 2024Confirmation statement made on 3 February 2024 with no updates
11 October 2023Total exemption full accounts made up to 28 February 2020
11 October 2023Total exemption full accounts made up to 28 February 2021
11 October 2023Total exemption full accounts made up to 28 February 2019
6 March 2023Confirmation statement made on 3 February 2023 with updates
30 November 2022Previous accounting period shortened from 28 February 2022 to 27 February 2022
26 August 2022Registered office address changed from 44 Dublin Road Belfast Antrim BT2 7HN Northern Ireland to 248 Upper Newtownards Road Belfast BT4 3EU on 26 August 2022
20 July 2022Compulsory strike-off action has been discontinued
12 July 2022First Gazette notice for compulsory strike-off
8 March 2022Confirmation statement made on 3 February 2022 with no updates
9 November 2021Termination of appointment of Michael Moreland as a director on 9 November 2021
4 November 2021Appointment of Mr Anthony Christodoulou as a director on 4 November 2021
11 May 2021Confirmation statement made on 3 February 2021 with no updates
20 February 2020Confirmation statement made on 3 February 2020 with no updates
2 April 2019Registration of charge NI0453400001, created on 29 March 2019
21 March 2019Confirmation statement made on 3 February 2019 with no updates
18 December 2018Termination of appointment of Paul Langsford as a director on 2 December 2018
11 December 2018Unaudited abridged accounts made up to 28 February 2018
24 July 2018Termination of appointment of Anna Marie Kelly as a director on 23 July 2018
24 July 2018Appointment of Mr Michael Moreland as a director on 23 July 2018
24 July 2018Termination of appointment of Anna Marie Kelly as a secretary on 23 July 2018
12 March 2018Unaudited abridged accounts made up to 28 February 2017
20 February 2018Compulsory strike-off action has been discontinued
19 February 2018Confirmation statement made on 3 February 2018 with no updates
14 February 2018Compulsory strike-off action has been suspended
6 February 2018First Gazette notice for compulsory strike-off
19 September 2017Compulsory strike-off action has been discontinued
19 September 2017Compulsory strike-off action has been discontinued
18 September 2017Confirmation statement made on 3 February 2017 with updates
18 September 2017Notification of Peter Dolan as a person with significant control on 6 April 2016
18 September 2017Notification of Peter Dolan as a person with significant control on 6 April 2016
18 September 2017Registered office address changed from 16 Cloveneden Road Loughgall Armagh BT61 8JZ to 44 Dublin Road Belfast Antrim BT2 7HN on 18 September 2017
18 September 2017Registered office address changed from 16 Cloveneden Road Loughgall Armagh BT61 8JZ to 44 Dublin Road Belfast Antrim BT2 7HN on 18 September 2017
18 September 2017Confirmation statement made on 3 February 2017 with updates
13 May 2017Compulsory strike-off action has been suspended
13 May 2017Compulsory strike-off action has been suspended
25 April 2017First Gazette notice for compulsory strike-off
25 April 2017First Gazette notice for compulsory strike-off
20 December 2016Total exemption small company accounts made up to 28 February 2016
20 December 2016Total exemption small company accounts made up to 28 February 2016
4 May 2016Compulsory strike-off action has been discontinued
4 May 2016Compulsory strike-off action has been discontinued
3 May 2016First Gazette notice for compulsory strike-off
3 May 2016First Gazette notice for compulsory strike-off
28 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
28 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
11 November 2015Accounts for a dormant company made up to 28 February 2015
11 November 2015Accounts for a dormant company made up to 28 February 2015
25 March 2015Termination of appointment of Oliver Peter Dolan as a director on 25 March 2015
25 March 2015Appointment of Mr Paul Langsford as a director on 25 March 2015
25 March 2015Appointment of Mr Paul Langsford as a director on 25 March 2015
25 March 2015Termination of appointment of Oliver Peter Dolan as a director on 25 March 2015
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
30 September 2014Accounts for a dormant company made up to 28 February 2014
30 September 2014Accounts for a dormant company made up to 28 February 2014
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
13 February 2014Termination of appointment of Jacqueline Anne Dolan as a director on 1 December 2013
13 February 2014Termination of appointment of Jacqueline Anne Dolan as a director on 1 December 2013
13 February 2014Termination of appointment of Jacqueline Anne Dolan as a director on 1 December 2013
13 March 2013Accounts for a dormant company made up to 28 February 2013
13 March 2013Accounts for a dormant company made up to 28 February 2013
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
9 July 2012Accounts for a dormant company made up to 28 February 2012
9 July 2012Accounts for a dormant company made up to 28 February 2012
26 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
26 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
26 April 2012Annual return made up to 3 February 2012 with a full list of shareholders
14 November 2011Accounts for a dormant company made up to 28 February 2011
14 November 2011Accounts for a dormant company made up to 28 February 2011
12 September 2011Appointment of Mr Oliver Peter Dolan as a director on 7 February 2011
12 September 2011Appointment of Mr Oliver Peter Dolan as a director on 7 February 2011
12 September 2011Appointment of Mr Oliver Peter Dolan as a director on 7 February 2011
4 June 2011Compulsory strike-off action has been discontinued
4 June 2011Compulsory strike-off action has been discontinued
3 June 2011First Gazette notice for compulsory strike-off
3 June 2011First Gazette notice for compulsory strike-off
2 June 2011Annual return made up to 3 February 2011 with a full list of shareholders
2 June 2011Annual return made up to 3 February 2011 with a full list of shareholders
2 June 2011Annual return made up to 3 February 2011 with a full list of shareholders
24 January 2011Compulsory strike-off action has been discontinued
24 January 2011Compulsory strike-off action has been discontinued
20 January 2011Annual return made up to 3 February 2010 with a full list of shareholders
20 January 2011Annual return made up to 3 February 2010 with a full list of shareholders
20 January 2011Registered office address changed from 16 Northland Row Dungannon Co Tyrone BT71 6AP on 20 January 2011
20 January 2011Director's details changed for Anna Marie Kelly on 3 February 2010
20 January 2011Registered office address changed from 16 Northland Row Dungannon Co Tyrone BT71 6AP on 20 January 2011
20 January 2011Director's details changed for Anna Marie Kelly on 3 February 2010
20 January 2011Annual return made up to 3 February 2010 with a full list of shareholders
20 January 2011Director's details changed for Anna Marie Kelly on 3 February 2010
31 December 2010First Gazette notice for compulsory strike-off
31 December 2010First Gazette notice for compulsory strike-off
23 April 2010Annual return made up to 3 February 2009 with a full list of shareholders
23 April 2010Annual return made up to 3 February 2009 with a full list of shareholders
23 April 2010Annual return made up to 3 February 2009 with a full list of shareholders
30 March 2010Accounts for a dormant company made up to 28 February 2010
30 March 2010Accounts for a dormant company made up to 28 February 2010
22 July 200903/02/08 annual return shuttle
22 July 200903/02/08 annual return shuttle
31 March 200928/02/09 annual accts
31 March 200928/02/09 annual accts
30 March 2009Change of dirs/sec
30 March 2009Change of dirs/sec
28 November 200829/02/08 annual accts
28 November 200829/02/08 annual accts
14 November 200728/02/07 annual accts
14 November 200728/02/07 annual accts
14 August 200703/02/07 annual return shuttle
14 August 200703/02/07 annual return shuttle
29 December 2006Change of dirs/sec
29 December 2006Change of dirs/sec
29 December 200628/02/06 annual accts
29 December 200628/02/06 annual accts
11 March 200603/02/06 annual return shuttle
11 March 200603/02/06 annual return shuttle
20 June 200528/02/05 annual accts
20 June 200528/02/05 annual accts
17 June 200529/02/04 annual accts
17 June 200529/02/04 annual accts
11 April 2003Updated mem and arts
11 April 2003Updated mem and arts
11 April 2003Not of incr in nom cap
3 February 2003Incorporation
3 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing