Advanced company searchLink opens in new window

EIRCOM GROUP LIMITED

Company number 04827199

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)
30 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2013 4.68 Liquidators' statement of receipts and payments to 23 January 2013
31 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2012 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB on 28 May 2012
25 May 2012 4.20 Statement of affairs with form 4.19
25 May 2012 600 Appointment of a voluntary liquidator
25 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-10
03 May 2012 TM01 Termination of appointment of Paul Michael Donovan as a director on 16 April 2012
03 May 2012 TM01 Termination of appointment of Bernard Edward Somers as a director on 16 April 2012
03 May 2012 TM01 Termination of appointment of Edmond Francis Sullivan as a director on 16 April 2012
03 May 2012 TM01 Termination of appointment of Jerome Barrett as a director on 16 April 2012
03 May 2012 TM01 Termination of appointment of Nicholas Hartery as a director on 16 April 2012
03 May 2012 TM01 Termination of appointment of Gregory Sparks as a director on 16 April 2012
03 May 2012 AP01 Appointment of Joseph William Raymond Jackson as a director on 16 April 2012
03 May 2012 AP01 Appointment of Ann Marie Kearney as a director on 16 April 2012
12 Jan 2012 TM01 Termination of appointment of Stephen Geoffrey Miller as a director on 22 December 2011
12 Jan 2012 TM01 Termination of appointment of Steven Terrell Clontz as a director on 22 December 2011
12 Jan 2012 TM01 Termination of appointment of Beng Hoe Richard Lim as a director on 22 December 2011
16 Nov 2011 AP01 Appointment of Nicholas Hartery as a director on 26 September 2011
28 Oct 2011 AP01 Appointment of Edmond Francis Sullivan as a director on 26 September 2011
28 Oct 2011 AP01 Appointment of Paul Michael Donovan as a director on 26 September 2011
28 Oct 2011 AP01 Appointment of Bernard Edward Somers as a director on 26 September 2011
26 Aug 2011 CH01 Director's details changed for Stephen Geoffrey Miller on 24 July 2011
28 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-07-28
  • EUR 180,253,038.6
14 Jan 2011 CH01 Director's details changed for Steven Terrell Clontz on 1 December 2010