Advanced company searchLink opens in new window

IRERE (BRISTOL) LIMITED

Company number 06552167

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)
04 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jun 2014 4.68 Liquidators' statement of receipts and payments to 16 April 2014
20 Dec 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
20 Dec 2013 600 Appointment of a voluntary liquidator
19 Dec 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
19 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
09 Aug 2013 600 Appointment of a voluntary liquidator
17 Apr 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Feb 2013 2.24B Administrator's progress report to 19 January 2013
05 Oct 2012 F2.18 Notice of deemed approval of proposals
20 Sep 2012 2.16B Statement of affairs with form 2.14B
19 Sep 2012 2.17B Statement of administrator's proposal
08 Aug 2012 LQ01 Notice of appointment of receiver or manager
27 Jul 2012 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 27 July 2012
26 Jul 2012 2.12B Appointment of an administrator
03 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1,000,000
14 Sep 2011 AA Full accounts made up to 31 December 2010
11 Apr 2011 CH01 Director's details changed for Timothy Geoffrey Thorp on 11 April 2011
11 Apr 2011 CH01 Director's details changed for Iain Douglas Bond on 11 April 2011
11 Apr 2011 TM02 Termination of appointment of Stephen Owen as a secretary
11 Apr 2011 AP03 Appointment of Alison Wyllie as a secretary
11 Apr 2011 AD01 Registered office address changed from 8 Canada Square London E14 5HQ on 11 April 2011
08 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
08 Apr 2011 TM01 Termination of appointment of Sharon Diana Mandy Kerridge as a director