- Company Overview for IN HOUSE DESIGNS (ENNISKILLEN) LIMITED (NI064804)
- Filing history for IN HOUSE DESIGNS (ENNISKILLEN) LIMITED (NI064804)
- People for IN HOUSE DESIGNS (ENNISKILLEN) LIMITED (NI064804)
- More for IN HOUSE DESIGNS (ENNISKILLEN) LIMITED (NI064804)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Philip Adrian Nolan on 22 May 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Frederick George Frazer on 22 May 2010 | |
02 Sep 2010 | CH03 | Secretary's details changed for Frederick George Frazer on 22 May 2010 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Aug 2009 | 371S(NI) | 22/05/09 annual return shuttle | |
24 Mar 2009 | AC(NI) | 30/06/08 annual accts | |
24 Mar 2009 | 233(NI) | Change of ARD | |
11 Jul 2008 | 371S(NI) | 22/05/08 annual return shuttle | |
30 May 2007 | 296(NI) | Change of dirs/sec | |
22 May 2007 | NEWINC | Incorporation |