Advanced company searchLink opens in new window

ARTIRISH LTD

Company number NI027980

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)
11 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2010 DS01 Application to strike the company off the register
09 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
14 Dec 2009 CH01 Director's details changed for William Francis Irvine Mckay on 13 December 2009
14 Dec 2009 CH01 Director's details changed for Rosemarie Mckay on 13 December 2009
14 Dec 2009 CH03 Secretary's details changed for William Francis Irvine Mckay on 13 December 2009
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Nov 2008 371S(NI) 25/11/08 annual return shuttle
03 Oct 2008 AC(NI) 31/12/07 annual accts
10 Jan 2008 371S(NI) 25/11/07 annual return shuttle
18 Oct 2007 AC(NI) 31/12/06 annual accts
28 Nov 2006 371S(NI) 25/11/06 annual return shuttle
28 Nov 2006 296(NI) Change of dirs/sec
18 Oct 2006 AC(NI) 31/12/05 annual accts
14 Dec 2005 371S(NI) 25/11/05 annual return shuttle
09 Feb 2005 AC(NI) 31/12/04 annual accts
16 Dec 2004 371S(NI) 25/11/04 annual return shuttle
07 Oct 2004 AC(NI) 31/12/03 annual accts
28 Nov 2003 371S(NI) 25/11/03 annual return shuttle
30 Sep 2003 AC(NI) 31/12/02 annual accts
28 Nov 2002 371S(NI) 25/11/02 annual return shuttle
24 Sep 2002 AC(NI) 31/12/01 annual accts
24 Sep 2002 296(NI) Change of dirs/sec
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentChange of dirs/sec