Advanced company searchLink opens in new window

STEVEN IRLAM LOGISTICS LIMITED

Company number 06474793

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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2012 DS01 Application to strike the company off the register
24 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
18 May 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Feb 2009 363a Return made up to 16/01/09; full list of members
16 Feb 2009 288c Director and Secretary's Change of Particulars / steven irlam / 16/01/2009 / HouseName/Number was: , now: apartment 81; Street was: 15 maple close, now: 189 water street; Area was: holmes chapel, now: castlefield; Post Town was: crewe, now: manchester; Region was: cheshire, now: lancashire; Post Code was: CW4 7QH, now: M3 4JA; Country was: , now: e
16 Feb 2009 288c Secretary's Change of Particulars / emma irlam / 16/01/2009 / HouseName/Number was: , now: apartment 81; Street was: 15 maple close, now: 189 water street; Area was: holmes chapel, now: castlefield; Post Town was: crewe, now: manchester; Region was: cheshire, now: lancashire; Post Code was: CW4 7QH, now: M3 4JA; Country was: , now: england
21 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Feb 2008 288a New secretary appointed
05 Feb 2008 288a New secretary appointed;new director appointed
05 Feb 2008 288b Director resigned
05 Feb 2008 288b Secretary resigned
05 Feb 2008 88(2)R Ad 16/01/08--------- £ si 99@1=99 £ ic 1/100
16 Jan 2008 NEWINC Incorporation