Advanced company searchLink opens in new window

HY-SAVE IRELAND LTD

Company number NI058326

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)
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
  • GBP 80
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