Advanced company searchLink opens in new window

A4E IRELAND LIMITED

Company number NI067471

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)
22 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2017 4.69(NI) Statement of receipts and payments to 20 June 2017
22 Jun 2017 4.72(NI) Return of final meeting in a members' voluntary winding up
04 Nov 2016 4.71(NI) Declaration of solvency
26 Oct 2016 VL1 Appointment of a liquidator
26 Oct 2016 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
23 Sep 2016 TM01 Termination of appointment of Derek Rodney Jackson as a director on 21 September 2016
12 Aug 2016 AP03 Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016
12 Aug 2016 TM02 Termination of appointment of Neil Martin Watson as a secretary on 12 August 2016
01 Jun 2016 TM01 Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016
28 Apr 2016 AP01 Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016
03 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
04 May 2015 MR04 Satisfaction of charge 1 in full
29 Apr 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
29 Apr 2015 AP01 Appointment of Mr Derek Rodney Jackson as a director on 27 April 2015
29 Apr 2015 TM01 Termination of appointment of Andrew Mark Dutton as a director on 27 April 2015
29 Apr 2015 AP01 Appointment of Mr Phillip Neil Ledgard as a director on 27 April 2015
29 Apr 2015 AP01 Appointment of Mr Andrew John Hogarth as a director on 27 April 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
24 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
01 Sep 2014 AP03 Appointment of Mr Neil Martin Watson as a secretary on 1 September 2014
01 Sep 2014 TM02 Termination of appointment of Matthew Stevens as a secretary on 1 September 2014
01 Sep 2014 TM01 Termination of appointment of Matthew Stevens as a director on 1 September 2014
18 Mar 2014 AD01 Registered office address changed from 8 Suite 6, 7 & 9, Carrickfergus Enterprise Meadowbank Road Carrickfergus County Antrim BT38 8YF Northern Ireland on 18 March 2014