Advanced company searchLink opens in new window

EGLISH INVESTMENTS LIMITED

Company number NI056977

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)
17 Dec 2021 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 May 2014
17 Dec 2021 RM02 Notice of ceasing to act as receiver or manager
16 Dec 2021 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 April 2014
16 Dec 2021 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 October 2013
16 Dec 2021 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 April 2013
16 Dec 2021 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 October 2012
16 Dec 2021 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 5 April 2012
01 Oct 2015 TM01 Termination of appointment of Derek George Alexander Harrison as a director on 1 October 2015
21 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 40
20 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
22 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Mr Derek George Alexander Harrison on 25 October 2011
04 May 2011 LQ01 Notice of appointment of receiver or manager
04 May 2011 LQ01 Notice of appointment of receiver or manager
18 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Mr Robert John Dobson on 25 October 2010
18 Nov 2010 TM02 Termination of appointment of James Walmsley as a secretary
25 Aug 2010 AD01 Registered office address changed from , 1St Floor Savoy House, West Street, Portadown, County Armagh, BT62 3PD to 2 West Street Portadown Craigavon County Armagh BT62 3PD on 25 August 2010
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Jan 2010 AR01 Annual return made up to 25 October 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Derek George Alexander Harrison on 25 October 2009
25 Jan 2010 CH01 Director's details changed for Robert John Dobson on 25 October 2009
25 Jan 2010 CH03 Secretary's details changed for James Desmond Walmsley on 25 October 2009
29 Nov 2009 AR01 Annual return made up to 25 October 2008 with full list of shareholders
02 Sep 2009 AC(NI) 31/10/08 annual accts