Advanced company searchLink opens in new window

ELLIS & EVERARD (NORTHERN IRELAND) LIMITED

Company number NI044813

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)
15 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2015 DS01 Application to strike the company off the register
29 Sep 2014 AA Accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
30 Sep 2013 AA Accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
05 Oct 2012 AA Accounts made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
06 Oct 2011 AA Accounts made up to 31 December 2010
05 Jan 2011 AA Accounts made up to 31 December 2009
08 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
17 Nov 2010 TM02 Termination of appointment of Donna Rothwell as a secretary
23 Jun 2010 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
02 Feb 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
02 Feb 2010 CH03 Secretary's details changed for Donna Louise Rothwell on 1 January 2010
02 Feb 2010 CH01 Director's details changed for Paul Graham Bryant on 1 January 2010
08 Dec 2009 AR01 Annual return made up to 28 November 2008 with full list of shareholders
21 Nov 2009 AA Accounts made up to 31 December 2008
04 Nov 2009 TM01 Termination of appointment of John Phillpotts as a director
04 Nov 2009 TM01 Termination of appointment of Christopher Morley as a director
19 Sep 2009 296(NI) Change of dirs/sec
19 Sep 2009 296(NI) Change of dirs/sec
31 Jul 2008 AC(NI) 31/12/07 annual accts
07 Dec 2007 371S(NI) 28/11/07 annual return shuttle