Advanced company searchLink opens in new window

YEVAL DESIGN LTD

Company number NI062911

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 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2019 4.44(NI) Notice of final meeting of creditors
21 Dec 2016 4.32(NI) Appointment of liquidator compulsory
05 Feb 2015 COCOMP Order of court to wind up
31 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
25 Mar 2014 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 30 January 2014
25 Mar 2014 RM02 Notice of ceasing to act as receiver or manager
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2013 AD01 Registered office address changed from C/O Baker Tilly Mooney Moore 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG Northern Ireland on 3 December 2013
28 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2013 CERTNM Company name changed mcgurk chartered architects LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
21 May 2013 CONNOT Change of name notice
03 May 2013 TM01 Termination of appointment of Sinead Mcgurk as a director
15 Apr 2013 RM01 Appointment of receiver or manager
28 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
24 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Aug 2010 AD01 Registered office address changed from 51-53 Thomas St Ballymena Co Antrim BT43 6AZ on 18 August 2010
15 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Sinead Mcgurk on 1 January 2010
15 Feb 2010 CH03 Secretary's details changed for Colm Mcgurk on 1 January 2010
15 Feb 2010 CH01 Director's details changed for Colm Mcgurk on 1 January 2010