- Company Overview for IRVINE AND HARLAND LIMITED (04228574)
- Filing history for IRVINE AND HARLAND LIMITED (04228574)
- People for IRVINE AND HARLAND LIMITED (04228574)
- Charges for IRVINE AND HARLAND LIMITED (04228574)
- More for IRVINE AND HARLAND LIMITED (04228574)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2011 | AR01 |
Annual return made up to 5 June 2011 with full list of shareholders
Statement of capital on 2011-06-06
|
|
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 5 June 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Jun 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
08 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
20 Jan 2009 | 288c | Director's Change of Particulars / timothy irvine / 20/01/2009 / HouseName/Number was: , now: the coach house; Street was: the coach house st andrews, now: church street; Area was: king street, now: stradbroke; Post Town was: weybread diss, now: eye; Post Code was: IP21 5TU, now: IP21 5HU; Country was: , now: united kingdom | |
20 Jan 2009 | 288c | Director and Secretary's Change of Particulars / christianne harland / 20/01/2009 / HouseName/Number was: , now: the coach house; Street was: the coach house, now: church street; Area was: st andrews kingstreet, now: stradbroke; Post Town was: weybread diss, now: eye; Post Code was: IP21 5TU, now: IP21 5HU; Country was: , now: united kingdom | |
07 Jan 2009 | 363a | Return made up to 05/06/08; full list of members | |
06 Jan 2009 | 363a | Return made up to 05/06/07; full list of members | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
03 May 2007 | 288b | Director resigned | |
03 May 2007 | 288a | New director appointed | |
03 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
21 Mar 2007 | 287 | Registered office changed on 21/03/07 from: st andrews king street weybread diss suffolk IP21 5TU | |
08 Jun 2006 | 363a | Return made up to 05/06/06; full list of members | |
05 Feb 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
13 Jul 2005 | 395 | Particulars of mortgage/charge | |
30 Jun 2005 | 363s | Return made up to 05/06/05; full list of members | |
10 Mar 2005 | 395 | Particulars of mortgage/charge | |
21 Jan 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
15 Jun 2004 | 363s | Return made up to 05/06/04; full list of members |