Foreglen Properties Limited

DataGardener
dissolved
Unknown

Foreglen Properties Limited

ni061956Private Limited With Share Capital

Floor 2 Rose House, 2 Derryvolgie Avenue, Belfast, BT96FL
Incorporated

27/11/2006

Company Age

19 years

Directors

3

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Foreglen Properties Limited (ni061956) is a private limited with share capital incorporated on 27/11/2006 (19 years old) and registered in belfast, BT96FL. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 27/11/2006
BT96FL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director

Charges

17

Registered

10

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:10-09-2019
Gazette Notice Voluntary
Category:Gazette
Date:25-06-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-04-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-03-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-02-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-02-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-02-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-02-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-02-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-02-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-02-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:01-08-2013
Termination Secretary Company With Name
Category:Officers
Date:01-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Termination Director Company With Name
Category:Officers
Date:31-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Change Sail Address Company With Old Address
Category:Address
Date:10-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2012
Legacy
Category:Insolvency
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2011
Termination Director Company With Name
Category:Officers
Date:25-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2010
Termination Director Company With Name
Category:Officers
Date:10-12-2010
Legacy
Category:Insolvency
Date:11-11-2010
Legacy
Category:Insolvency
Date:11-11-2010
Legacy
Category:Insolvency
Date:11-11-2010
Legacy
Category:Insolvency
Date:11-11-2010
Legacy
Category:Insolvency
Date:11-11-2010
Legacy
Category:Insolvency
Date:11-11-2010
Legacy
Category:Insolvency
Date:11-11-2010
Termination Director Company With Name
Category:Officers
Date:03-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-05-2010
Legacy
Category:Insolvency
Date:26-02-2010
Legacy
Category:Insolvency
Date:26-02-2010
Legacy
Category:Insolvency
Date:26-02-2010
Legacy
Category:Insolvency
Date:26-02-2010
Legacy
Category:Insolvency
Date:26-02-2010
Legacy
Category:Insolvency
Date:26-02-2010
Legacy
Category:Insolvency
Date:26-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:30-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Change Sail Address Company
Category:Address
Date:30-11-2009
Legacy
Category:Accounts
Date:03-09-2009
Legacy
Category:Capital
Date:05-03-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-01-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-01-2009
Legacy
Category:Annual Return
Date:12-12-2008
Legacy
Category:Accounts
Date:17-11-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-07-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-07-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-07-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-07-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-07-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-07-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-07-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-07-2008
Legacy
Category:Mortgage
Date:11-07-2008
Legacy
Category:Accounts
Date:09-02-2008
Legacy
Category:Annual Return
Date:14-01-2008
Legacy
Category:Officers
Date:23-11-2007
Legacy
Category:Officers
Date:23-11-2007
Legacy
Category:Officers
Date:23-11-2007
Legacy
Category:Mortgage
Date:14-06-2007
Legacy
Category:Mortgage
Date:14-06-2007
Legacy
Category:Mortgage
Date:14-06-2007
Legacy
Category:Mortgage
Date:14-06-2007
Legacy
Category:Mortgage
Date:14-06-2007
Legacy
Category:Mortgage
Date:14-06-2007
Legacy
Category:Address
Date:25-05-2007
Legacy
Category:Accounts
Date:13-03-2007
Legacy
Category:Officers
Date:19-01-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-01-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-01-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-01-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-01-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-01-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-01-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-01-2007
Legacy
Category:Officers
Date:18-01-2007

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2019
Filing Date20/06/2018
Latest Accounts30/09/2017

Trading Addresses

Floor 2, Rose House, 2A Derryvolgie Avenue, Belfast, County Antrim, BT96FL

Contact

Floor 2 Rose House, 2 Derryvolgie Avenue, Belfast, BT96FL