Advanced company searchLink opens in new window

EXCENTRIC LTD

Company number NI062756

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)
12 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2014 DS01 Application to strike the company off the register
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
28 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
24 Jan 2013 TM01 Termination of appointment of Robert William Ferguson as a director on 31 December 2012
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 AAMD Amended accounts made up to 31 March 2011
28 Jun 2012 AAMD Amended accounts made up to 31 March 2010
24 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AP01 Appointment of Mr Robert William Ferguson as a director
07 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Alice Ferguson on 1 October 2009
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Sep 2009 296(NI) Change of dirs/sec
16 Sep 2009 296(NI) Change of dirs/sec
03 Feb 2009 371S(NI) 22/01/09 annual return shuttle
14 May 2008 AC(NI) 31/03/08 annual accts
13 May 2008 233(NI) Change of ARD
10 Feb 2008 371S(NI) 22/01/08 annual return shuttle