Advanced company searchLink opens in new window

E. & I. ENGINEERING LIMITED

Company number NI020120

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)
25 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2014 4.69(NI) Statement of receipts and payments to 14 March 2014
25 Mar 2014 4.72(NI) Return of final meeting in a members' voluntary winding up
03 Feb 2014 4.69(NI) Statement of receipts and payments to 12 January 2014
19 Nov 2013 AD01 Registered office address changed from Moore Stephens 4Th Floor Donegall House 7 Donegall Square North Belfast County Antrim BT1 5GB on 19 November 2013
30 Jan 2013 4.69(NI) Statement of receipts and payments to 12 January 2013
24 Jan 2012 4.69(NI) Statement of receipts and payments to 12 January 2012
11 Feb 2011 4.69(NI) Statement of receipts and payments to 12 January 2011
30 Jan 2010 AD01 Registered office address changed from Beraghmore Road Skeoge Industrial Estate Derry City BT48 8SE on 30 January 2010
22 Jan 2010 558(NI) Appointment of liquidator
22 Jan 2010 4.71(NI) Declaration of solvency
22 Jan 2010 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
03 Jun 2009 371S(NI) 26/04/09 annual return shuttle
20 Oct 2008 AC(NI) 31/12/07 annual accts
27 Aug 2008 411A(NI) Mortgage satisfaction
07 May 2008 371S(NI) 26/04/08 annual return shuttle
12 Nov 2007 AC(NI) 31/12/06 annual accts
11 May 2007 371S(NI) 26/04/07 annual return shuttle
06 Nov 2006 AC(NI) 31/12/05 annual accts
05 May 2006 371S(NI) 26/04/06 annual return shuttle
22 Mar 2006 296(NI) Change of dirs/sec
03 Feb 2006 AC(NI) 31/12/04 annual accts
13 Sep 2005 296(NI) Change of dirs/sec
14 Jun 2005 371S(NI) 26/04/05 annual return shuttle
14 Jun 2005 98-2(NI) Return of allot of shares