Advanced company searchLink opens in new window

EABHA LIMITED

Company number NI067574

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)
23 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2016 L22(NI) Completion of winding up
13 Sep 2012 COCOMP Order of court to wind up
26 May 2012 DISS40 Compulsory strike-off action has been discontinued
25 May 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
Statement of capital on 2012-05-25
  • GBP 50,000
20 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jun 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
06 May 2011 GAZ1 First Gazette notice for compulsory strike-off
05 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jun 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
29 May 2010 DISS40 Compulsory strike-off action has been discontinued
28 May 2010 GAZ1 First Gazette notice for compulsory strike-off
27 May 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Feb 2010 TM01 Termination of appointment of Jarlath Mcmorrow as a director
27 Feb 2009 233(NI) Change of ARD
07 Jan 2009 371S(NI) 18/12/08 annual return shuttle
09 Jul 2008 98-2(NI) Return of allot of shares
09 Jul 2008 98-2(NI) Return of allot of shares
09 Jul 2008 98-2(NI) Return of allot of shares
25 Jun 2008 296(NI) Change of dirs/sec
25 Jun 2008 296(NI) Change of dirs/sec