- Company Overview for IRG HOLDINGS (UK) LIMITED (00639935)
- Filing history for IRG HOLDINGS (UK) LIMITED (00639935)
- People for IRG HOLDINGS (UK) LIMITED (00639935)
- Charges for IRG HOLDINGS (UK) LIMITED (00639935)
- Insolvency for IRG HOLDINGS (UK) LIMITED (00639935)
- More for IRG HOLDINGS (UK) LIMITED (00639935)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2014 | |
19 Oct 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2014 | |
11 Nov 2014 | MR04 | Satisfaction of charge 10 in full | |
11 Nov 2014 | MR04 | Satisfaction of charge 11 in full | |
31 Dec 2013 | AD01 | Registered office address changed from Imperial Park Newport Gwent NP10 8FS on 31 December 2013 | |
10 Jun 2013 | 4.70 | Declaration of solvency | |
15 May 2013 | 600 | Appointment of a voluntary liquidator | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | TM01 | Termination of appointment of Paul Dixon as a director | |
04 Jan 2013 | AP01 | Appointment of Paul Francis Donnelly as a director | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Jun 2012 | AR01 |
Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-06-29
|
|
29 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Dec 2011 | AD01 | Registered office address changed from C/O a & L Goodbody Augustine House Austin Friars London EC2N 2HA on 19 December 2011 | |
14 Dec 2011 | TM02 | Termination of appointment of Goodbody Northern Ireland Secretarial Limited as a secretary | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
05 Dec 2011 | CC04 | Statement of company's objects | |
05 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | AP03 | Appointment of Emma Louise Duffy as a secretary | |
02 Nov 2011 | TM02 | Termination of appointment of Brenda Bannon as a secretary | |
02 Nov 2011 | TM01 | Termination of appointment of Denis Murphy as a director |