Advanced company searchLink opens in new window

E&S DRYLINING LTD

Company number NI073806

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)
08 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2017 L22(NI) Completion of winding up
24 Jun 2013 COCOMP Order of court to wind up
11 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1
14 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Dec 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Oct 2011 AP01 Appointment of Ms Ineta Kryzeviciute as a director
17 Oct 2011 TM02 Termination of appointment of Edward Duffy as a secretary
17 Oct 2011 TM01 Termination of appointment of Edward Duffy as a director
15 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
16 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
10 Nov 2009 MEM/ARTS Memorandum and Articles of Association
10 Nov 2009 AD01 Registered office address changed from Holdfast Limited 138 University Street Belfast BT7 1HJ on 10 November 2009
10 Nov 2009 AP01 Appointment of Edward Arthur Duffy as a director
10 Nov 2009 TM02 Termination of appointment of Dorothy Kane as a secretary
10 Nov 2009 TM01 Termination of appointment of Dorothy Kane as a director
10 Nov 2009 AP03 Appointment of Edward Arthur Duffy as a secretary
10 Nov 2009 TM01 Termination of appointment of Malcolm Harrison as a director
10 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Dorothy kane transfers one subscriber share to edward duffy on the 30/09/2009. 30/09/2009
09 Nov 2009 CERTNM Company name changed bearsden agencies LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-09-30
09 Nov 2009 CONNOT Change of name notice
17 Sep 2009 NEWINC Incorporation