- Company Overview for A4E IRELAND LIMITED (NI067471)
- Filing history for A4E IRELAND LIMITED (NI067471)
- People for A4E IRELAND LIMITED (NI067471)
- Charges for A4E IRELAND LIMITED (NI067471)
- Insolvency for A4E IRELAND LIMITED (NI067471)
- More for A4E IRELAND LIMITED (NI067471)
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) |
---|---|---|---|
22 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2017 | 4.69(NI) | Statement of receipts and payments to 20 June 2017 | |
22 Jun 2017 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
04 Nov 2016 | 4.71(NI) | Declaration of solvency | |
26 Oct 2016 | VL1 | Appointment of a liquidator | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | TM01 | Termination of appointment of Derek Rodney Jackson as a director on 21 September 2016 | |
12 Aug 2016 | AP03 | Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016 | |
12 Aug 2016 | TM02 | Termination of appointment of Neil Martin Watson as a secretary on 12 August 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016 | |
03 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
21 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 May 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Derek Rodney Jackson as a director on 27 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Andrew Mark Dutton as a director on 27 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Phillip Neil Ledgard as a director on 27 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Andrew John Hogarth as a director on 27 April 2015 | |
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
01 Sep 2014 | AP03 | Appointment of Mr Neil Martin Watson as a secretary on 1 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Matthew Stevens as a secretary on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Matthew Stevens as a director on 1 September 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from 8 Suite 6, 7 & 9, Carrickfergus Enterprise Meadowbank Road Carrickfergus County Antrim BT38 8YF Northern Ireland on 18 March 2014 |