Advanced company searchLink opens in new window

IRVINE ENERGY RECOVERY LIMITED

Company number 06416410

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)
07 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 1 November 2020
29 Sep 2020 AD01 Registered office address changed from 25 Farringdon Street London EC4A 4AB to Third Floor,One London Square Cross Lanes Guildford GU1 1UN on 29 September 2020
29 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 1 November 2019
15 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 1 November 2018
29 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 1 November 2017
06 Dec 2016 CH01 Director's details changed for Mr Timothy Hays Scott on 6 December 2016
01 Dec 2016 AD01 Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom to 25 Farringdon Street London EC4A 4AB on 1 December 2016
30 Nov 2016 4.20 Statement of affairs with form 4.19
30 Nov 2016 600 Appointment of a voluntary liquidator
30 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
02 Sep 2016 AD01 Registered office address changed from 11B Olympic Way Woolston Grange Avenue Birchwood Warrington Cheshire Wa2 O7L to Ener-G House Daniel Adamson Road Salford Manchester M50 1DT on 2 September 2016
05 Apr 2016 AP01 Appointment of Mr Timothy Hays Scott as a director on 5 April 2016
04 Apr 2016 CH01 Director's details changed for Mr Andrew Ian Maclellan on 4 April 2016
31 Mar 2016 TM01 Termination of appointment of Michael Findlay Wallace as a director on 31 March 2016
10 Dec 2015 AA Full accounts made up to 31 March 2015
03 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
30 Oct 2015 TM01 Termination of appointment of Nicholas William Dawber as a director on 30 October 2015
03 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
02 Sep 2014 AA Full accounts made up to 31 March 2014
19 Nov 2013 AA Full accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
24 May 2013 TM02 Termination of appointment of Richard Wardner as a secretary
17 Jan 2013 AD01 Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT on 17 January 2013