Advanced company searchLink opens in new window

IBRC CARRY PARTNER LIMITED

Company number 04577702

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)
18 Apr 2016 AA Full accounts made up to 31 December 2014
18 Apr 2016 AA Full accounts made up to 31 December 2013
18 Apr 2016 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
18 Apr 2016 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
08 Apr 2016 AC92 Restoration by order of the court
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2014 DS01 Application to strike the company off the register
23 Jun 2014 AD01 Registered office address changed from C/O Irish Bank Resolution Corporation Limited 10 Old Jewry London EC2R 8DN on 23 June 2014
15 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
08 Nov 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 CH01 Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013
22 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
08 Nov 2011 AD01 Registered office address changed from C/O C/O Anglo Irish Bank Corporation Limited 10 Old Jewry London EC2R 8DN United Kingdom on 8 November 2011
14 Oct 2011 CERTNM Company name changed anglo irish carry partner LIMITED\certificate issued on 14/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-12
03 Oct 2011 AA Full accounts made up to 31 December 2010
18 Mar 2011 CH01 Director's details changed for Mr Fredrick Gordon Parker on 17 March 2011
05 Jan 2011 AA Full accounts made up to 31 December 2009
24 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
25 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Mr Thomas Paschal Walsh on 25 November 2009
25 Nov 2009 CH03 Secretary's details changed for Mr Gordon Parker on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Mr Fredrick Gordon Parker on 25 November 2009