Advanced company searchLink opens in new window

EIRETEC LIMITED

Company number 06228716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2014 DS01 Application to strike the company off the register
23 Oct 2014 AD01 Registered office address changed from 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN to C/O Alston Oak Accountancy Services Ltd Alston Oak Harlow Road Sawbridgeworth Hertfordshire CM21 0AJ on 23 October 2014
12 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
21 Oct 2013 TM01 Termination of appointment of Sosina Seifu Mclaughlin as a director on 7 July 2012
21 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Mrs Sosina Seifu Mclaughlin on 27 April 2011
24 Jan 2011 AP01 Appointment of Mrs Sosina Seifu Mclaughlin as a director
24 Jan 2011 AD01 Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 24 January 2011
16 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
27 Apr 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mr Peter Mclaughlin on 27 April 2010
18 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
19 Jun 2009 363a Return made up to 27/04/09; full list of members
19 Jun 2009 287 Registered office changed on 19/06/2009 from bailey book-keeping services LIMITED marbridge house harolds road harlow essex CM19 5BJ united kingdom
18 Feb 2009 287 Registered office changed on 18/02/2009 from legal-e LLP, 3 the green croxley green hertfordshire WD3 3AJ
18 Feb 2009 288b Appointment terminated secretary legal-e company secretary services LIMITED
28 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
29 Apr 2008 363a Return made up to 27/04/08; full list of members