Advanced company searchLink opens in new window

AIB INSURANCE AGENCIES (N.I.) LIMITED

Company number NI021832

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2019 DS01 Application to strike the company off the register
02 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Sep 2018 PSC07 Cessation of Allied Irish Banks Plc as a person with significant control on 8 December 2017
25 Sep 2018 PSC02 Notification of Aib Group P.L.C. as a person with significant control on 8 December 2017
03 Apr 2018 AP01 Appointment of Mr Iain Alexander Hamilton as a director on 20 March 2018
03 Apr 2018 TM01 Termination of appointment of Patrick Desmond Moore as a director on 20 March 2018
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
31 Jan 2017 AP03 Appointment of Mr Iain Hamilton as a secretary on 31 January 2017
31 Jan 2017 TM02 Termination of appointment of Claire Lynn Boyd as a secretary on 31 January 2017
12 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Nov 2014 TM01 Termination of appointment of Elizabeth Murray as a director on 21 November 2014
27 Oct 2014 TM01 Termination of appointment of Joseph James Gerard Mcgowan as a director on 30 September 2014
14 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Sep 2014 AD01 Registered office address changed from 4 Queens Square Belfast BT1 3DJ to 92 Ann Street Belfast BT1 3HH on 5 September 2014
02 Sep 2014 AP03 Appointment of Mrs Claire Lynn Boyd as a secretary on 26 August 2014
02 Sep 2014 TM02 Termination of appointment of Julie White as a secretary on 26 August 2014
13 Feb 2014 AP03 Appointment of Julie White as a secretary