Advanced company searchLink opens in new window

EURO-AGRI LIMITED

Company number NI016175

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2019 DS01 Application to strike the company off the register
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
30 May 2018 AA Full accounts made up to 31 August 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
01 Jun 2017 AA Full accounts made up to 31 August 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
17 Nov 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 August 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 AD01 Registered office address changed from Dairy Equipment 14a Dromore Road Omagh Co.Tyrone BT78 1QZ to Mc Corkell Holdings Limited Administration Building Lisahally Terminal, Port Road Londonderry BT47 6FL on 26 July 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
01 Oct 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
09 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
27 Sep 2013 AA Full accounts made up to 31 December 2012
29 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 31/12/2012 was registered on 29/01/2013
04 Dec 2012 AP01 Appointment of Mr Geoffrey Vance as a director
04 Dec 2012 TM01 Termination of appointment of Geoffrey Vance as a director
04 Dec 2012 AP01 Appointment of Mr Geoffrey Vance as a director
04 Dec 2012 AP03 Appointment of Mr Ian Ireland as a secretary
04 Dec 2012 TM01 Termination of appointment of John Mc Dermott as a director
04 Dec 2012 TM02 Termination of appointment of John Mcdermott as a secretary