- Company Overview for IRVINE ENERGY RECOVERY LIMITED (06416410)
- Filing history for IRVINE ENERGY RECOVERY LIMITED (06416410)
- People for IRVINE ENERGY RECOVERY LIMITED (06416410)
- Insolvency for IRVINE ENERGY RECOVERY LIMITED (06416410)
- More for IRVINE ENERGY RECOVERY LIMITED (06416410)
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
|
|
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
|
|
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
|
|
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
|
|
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 |