- Company Overview for IRERE (BRISTOL) LIMITED (06552167)
- Filing history for IRERE (BRISTOL) LIMITED (06552167)
- People for IRERE (BRISTOL) LIMITED (06552167)
- Charges for IRERE (BRISTOL) LIMITED (06552167)
- Insolvency for IRERE (BRISTOL) LIMITED (06552167)
- More for IRERE (BRISTOL) LIMITED (06552167)
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
|
|
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 |