- Company Overview for EGLINTON D.I.Y. LIMITED (NI012848)
- Filing history for EGLINTON D.I.Y. LIMITED (NI012848)
- People for EGLINTON D.I.Y. LIMITED (NI012848)
- More for EGLINTON D.I.Y. LIMITED (NI012848)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2018 | DS01 | Application to strike the company off the register | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
05 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
06 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Peter George Kearney on 13 October 2014 | |
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
10 Sep 2013 | TM01 | Termination of appointment of Colm O'nuallain as a director | |
03 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
20 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Feb 2011 | AD01 | Registered office address changed from Stokes House College Square East Belfast County Antrim BT1 6DH on 23 February 2011 | |
21 Oct 2010 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Peter George Kearney on 10 August 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Peter Kearney on 11 January 2010 |