Advanced company searchLink opens in new window

INDUSTRIAL RESOURCES (UK) LIMITED

Company number 03324071

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)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 2
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
21 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
21 Apr 2010 TM02 Termination of appointment of Eis Haines Watts Limited as a secretary
21 Apr 2010 CH01 Director's details changed for Peter John Gibson on 1 January 2010
06 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
08 Mar 2010 AD01 Registered office address changed from 3rd Floor 7 - 10 Chandos Street London W1G 9DQ on 8 March 2010
26 Aug 2009 AAMD Amended accounts made up to 30 June 2008
29 May 2009 363a Return made up to 25/02/09; full list of members
29 May 2009 287 Registered office changed on 29/05/2009 from 3RD floor 7-10 chandos street london W1G 9DQ
29 May 2009 353 Location of register of members
29 May 2009 190 Location of debenture register
28 May 2009 288c Director's Change of Particulars / peter gibson / 31/12/2008 / Nationality was: british, now: new zealander; HouseName/Number was: the mews, now: 551; Street was: paddock place, now: ponte vedra boulevard; Area was: high street, now: ; Post Town was: ascot, now: ponte vedra beach; Region was: berkshire, now: florida; Post Code was: SL5 7HB, now: ;
28 May 2009 288c Secretary's Change of Particulars / eis haines watts LIMITED / 31/12/2008 / HouseName/Number was: , now: 3RD; Street was: 3RD floor 7-10 chandos street, now: floor; Area was: , now: 7 - 10 chandos street; Country was: , now: united kingdom
21 Dec 2008 AA Total exemption full accounts made up to 30 June 2008
02 Jul 2008 363a Return made up to 25/02/08; full list of members
02 Jul 2008 288c Director's Change of Particulars / peter gibson / 24/02/2008 /
26 Jun 2008 288c Director's Change of Particulars / martin peters / 29/05/2008 / HouseName/Number was: , now: 170; Street was: 32 the ridgeway, now: chiltern court; Area was: rothley, now: baker street; Post Town was: leicester, now: london; Post Code was: LE7 7LE, now: NW1 5SJ
22 Apr 2008 288c Director's Change of Particulars / peter gibson / 24/02/2008 / Nationality was: new zealand, now: british; HouseName/Number was: , now: the mews; Street was: pinehurst, now: paddock place; Area was: sherbourne drive, now: high street; Post Code was: SL5 0LG, now: SL5 7HB
14 Jun 2007 288b Director resigned