Advanced company searchLink opens in new window

IRISH PLANT & HYDRAULICS LIMITED

Company number NI007938

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)
01 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2022 4.69(NI) Statement of receipts and payments to 29 November 2022
01 Dec 2022 4.73(NI) Return of final meeting in a creditors' voluntary winding up
02 Sep 2022 4.69(NI) Statement of receipts and payments to 1 August 2022
07 Sep 2021 4.69(NI) Statement of receipts and payments to 1 August 2021
28 Aug 2020 4.69(NI) Statement of receipts and payments to 1 August 2020
14 Aug 2019 AD01 Registered office address changed from C/O C/O Eastonville Taders Ltd, 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR to 9 Gibson's Lane Newtownards Co Down BT23 4LJ on 14 August 2019
14 Aug 2019 4.21(NI) Statement of affairs
14 Aug 2019 VL1 Appointment of a liquidator
14 Aug 2019 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
23 Jul 2019 AC92 Restoration by order of the court
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
07 Dec 2017 TM01 Termination of appointment of Allen George Connell Wylie as a director on 30 November 2017
20 Jul 2017 AA Accounts for a small company made up to 31 October 2016
04 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
26 Sep 2016 AA Accounts for a small company made up to 31 October 2015
10 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,000
09 Jul 2015 AA Accounts for a small company made up to 31 October 2014
28 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3,000
23 Feb 2015 AD01 Registered office address changed from Old Coach Road Hillsborough Co Down BT26 6PB to C/O C/O Eastonville Taders Ltd, 2Nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR on 23 February 2015
18 Jul 2014 AA Accounts for a small company made up to 31 October 2013
02 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2