Advanced company searchLink opens in new window

ILI DALSHANNON PLC

Company number SC351972

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)
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 5 December 2008
  • GBP 62,080.00
19 Dec 2011 RT01 Administrative restoration application
11 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2011 AA01 Previous accounting period extended from 31 December 2010 to 28 February 2011
30 Mar 2011 AA Full accounts made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/12/2011
27 Jan 2010 CH03 Secretary's details changed for Mr Jason Crawford on 23 November 2009
19 Jan 2010 CH01 Director's details changed for Mr Gordon Brian Ash on 23 November 2009
19 Jan 2010 CH01 Director's details changed for Mr Jason Crawford on 23 November 2009
19 Jan 2010 CH01 Director's details changed for Mr Mark Thomas Wilson on 23 November 2009
17 Aug 2009 287 Registered office changed on 17/08/2009 from dalmore house 310 st vincent street glasgow G2 5QR
08 Dec 2008 CERT8 Certificate of authorisation to commence business and borrow
08 Dec 2008 117 Application to commence business
01 Dec 2008 NEWINC Incorporation