Advanced company searchLink opens in new window

LISBURN ENERGY RECOVERY LIMITED

Company number NI071660

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2017 DS01 Application to strike the company off the register
21 Oct 2016 TM01 Termination of appointment of Alan Reid Wilson as a director on 21 October 2016
31 Mar 2016 AP01 Appointment of Mr Andrew Ian Maclellan as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Michael Findlay Wallace as a director on 31 March 2016
02 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
30 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Oct 2015 TM01 Termination of appointment of Nicholas William Dawber as a director on 30 October 2015
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
28 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
02 Jan 2014 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 2 January 2014
11 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
24 May 2013 TM02 Termination of appointment of Richard Wardner as a secretary
06 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
16 Jan 2013 TM01 Termination of appointment of Derek Duffill as a director
24 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
26 Jan 2012 AP03 Appointment of Richard Wardner as a secretary
26 Jan 2012 TM02 Termination of appointment of Andrew Evans as a secretary
03 Jan 2012 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
03 Jan 2012 AP01 Appointment of Mr Michael Findlay Wallace as a director
03 Jan 2012 AP01 Appointment of Mr Nicholas William Dawber as a director
03 Jan 2012 AP01 Appointment of Mr Alan Reid Wilson as a director