Advanced company searchLink opens in new window

A&C ELECTRIC (NI) LIMITED

Company number NI072370

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2017 DS01 Application to strike the company off the register
18 May 2016 DISS40 Compulsory strike-off action has been discontinued
17 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
12 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
27 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
14 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
26 Jun 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
26 Jun 2013 CH01 Director's details changed for Mr Patrick James Mcevoy on 1 January 2013
26 Jun 2013 CH03 Secretary's details changed for Mr Patrick James Mcevoy on 1 January 2013
26 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
23 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
21 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
11 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Frederick Michael Snoddy on 17 April 2010
11 May 2010 CH01 Director's details changed for Patrick James Mcevoy on 17 April 2010
11 May 2010 AD01 Registered office address changed from 10a Church Street Ballynahinch Co Down BT24 8AF on 11 May 2010
11 May 2010 CH03 Secretary's details changed for Patrick James Mcevoy on 17 April 2010
06 Aug 2009 296(NI) Change of dirs/sec
22 Jul 2009 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution