Advanced company searchLink opens in new window

EGLINTON D.I.Y. LIMITED

Company number NI012848

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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