Advanced company searchLink opens in new window

IRIS BUTLERS WHARF LIMITED

Company number 03889495

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2014 DS01 Application to strike the company off the register
30 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/11/2013
30 Dec 2013 AA Total exemption small company accounts made up to 16 August 2013
30 Dec 2013 AA01 Previous accounting period shortened from 31 December 2013 to 16 August 2013
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 95
30 Aug 2013 CERTNM Company name changed iris optical LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
30 Aug 2013 CONNOT Change of name notice
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
05 Oct 2012 TM02 Termination of appointment of Russell Scher as a secretary
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Spencer Paul Scher on 8 December 2011
08 Dec 2011 CH03 Secretary's details changed for Mr Russell Scher on 8 December 2011
05 May 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Spencer Paul Scher on 8 December 2009
05 Dec 2009 SH06 Cancellation of shares. Statement of capital on 5 December 2009
  • GBP 95
06 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Dec 2008 363a Return made up to 07/12/08; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007