- Company Overview for IES CONTRACTORS LTD (NI620355)
- Filing history for IES CONTRACTORS LTD (NI620355)
- People for IES CONTRACTORS LTD (NI620355)
- More for IES CONTRACTORS LTD (NI620355)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2016 | TM01 | Termination of appointment of David Keenan as a director on 1 February 2016 | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | TM01 | Termination of appointment of Brian David Townley as a director on 1 September 2014 | |
08 Oct 2014 | AP03 | Appointment of Mr Paul Mcdonald as a secretary on 1 September 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr David Keenan as a director on 1 September 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr Paul Mcdonald as a director on 1 September 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from 49a High Street Newtownards Newtownards BT23 7HS United Kingdom to Arbor House 1St Floor, 71-75 Donegall Pass Belfast BT7 1DR on 8 October 2014 | |
11 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-11
|