Advanced company searchLink opens in new window

IJ AUTO & TRAILER LIMITED

Company number NI063986

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)
09 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2013 DS01 Application to strike the company off the register
17 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
04 May 2012 AD01 Registered office address changed from Asm Horwath the Diamond Centre Market Street Magherafelt BT45 6ED on 4 May 2012
10 Aug 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Dr. Michael Joseph Mcallister on 10 August 2011
10 Aug 2011 CH03 Secretary's details changed for Terry Reilly on 10 August 2011
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2011 AA Accounts for a dormant company made up to 30 April 2011
22 Oct 2010 AA Accounts for a dormant company made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
26 Apr 2010 AR01 Annual return made up to 3 April 2009 with full list of shareholders
31 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
05 Feb 2009 AC(NI) 30/04/08 annual accts
19 May 2008 371S(NI) 03/04/08 annual return shuttle
20 Jun 2007 295(NI) Change in sit reg add
10 May 2007 295(NI) Change in sit reg add
10 May 2007 296(NI) Change of dirs/sec
10 May 2007 296(NI) Change of dirs/sec
03 Apr 2007 NEWINC Incorporation