- Company Overview for HY-SAVE IRELAND LTD (NI058326)
- Filing history for HY-SAVE IRELAND LTD (NI058326)
- People for HY-SAVE IRELAND LTD (NI058326)
- Insolvency for HY-SAVE IRELAND LTD (NI058326)
- More for HY-SAVE IRELAND LTD (NI058326)
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) |
---|---|---|---|
05 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2020 | 4.44(NI) | Notice of final meeting of creditors | |
05 Dec 2017 | AD01 | Registered office address changed from 22 Lower Windsor Avenue Belfast Antrim BT9 7DW to Unit a1 Boucher Business Studios Glenmachan Place Belfast BT12 6QH on 5 December 2017 | |
22 Jun 2016 | AD01 | Registered office address changed from Unit 36 8 Meadowbank Road Carrickfergus Co Antrim BT38 8YF to 22 Lower Windsor Avenue Belfast Antrim BT9 7DW on 22 June 2016 | |
29 Oct 2013 | 4.32(NI) | Appointment of liquidator compulsory | |
16 Jul 2013 | COCOMP | Order of court to wind up | |
02 Jul 2013 | COCOMP | Order of court to wind up | |
07 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2011 | TM01 | Termination of appointment of a director | |
13 Sep 2011 | TM01 | Termination of appointment of William Erwin as a director | |
21 Mar 2011 | AR01 |
Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-03-21
|
|
21 Mar 2011 | CH01 | Director's details changed for William Alexander Erwin on 18 March 2011 | |
20 Mar 2011 | CH01 | Director's details changed for William Alexander Erwin on 18 March 2011 | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for William Alexander Erwin on 5 January 2010 |