- Company Overview for ERRIS INVESTMENTS LIMITED (NI025122)
- Filing history for ERRIS INVESTMENTS LIMITED (NI025122)
- People for ERRIS INVESTMENTS LIMITED (NI025122)
- Charges for ERRIS INVESTMENTS LIMITED (NI025122)
- Insolvency for ERRIS INVESTMENTS LIMITED (NI025122)
- More for ERRIS INVESTMENTS LIMITED (NI025122)
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 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2021 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
09 Mar 2021 | 4.69(NI) | Statement of receipts and payments to 17 February 2021 | |
27 Feb 2020 | 4.71(NI) | Declaration of solvency | |
20 Feb 2020 | VL1 | Appointment of a liquidator | |
20 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
14 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from Bracka 7 Dunmisk Pk Belfast BT11 8GS to C/O Mrs Brenda Maclynn 27 Adlon Park Lisburn Co Antrim BT28 2DZ on 9 December 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
13 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
02 Jan 2014 | CH01 | Director's details changed for Raymond Kevin Mcguigan on 23 October 2013 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
29 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders |