Advanced company searchLink opens in new window

IRG HOLDINGS (UK) LIMITED

Company number 00639935

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 6,597,809
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 24/10/2011
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