Advanced company searchLink opens in new window

IRS LIMITED

Company number 06865894

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 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
17 May 2016 4.20 Statement of affairs with form 4.19
29 Apr 2016 AD01 Registered office address changed from 59 Turbine Way Ecotech Business Park Swaffham Norfolk PE37 7XD to 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 29 April 2016
28 Apr 2016 600 Appointment of a voluntary liquidator
28 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12
08 Feb 2016 MR04 Satisfaction of charge 1 in full
19 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 380,000
18 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
21 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 380,000
15 May 2013 TM01 Termination of appointment of Patrick Le Gall as a director
18 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
07 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 380,000
04 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
18 Oct 2012 TM01 Termination of appointment of Barry Padgham as a director
20 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Dec 2011 AD01 Registered office address changed from Lion Works Castle Acre Road Swaffham Norfolk PE37 7HS on 14 December 2011
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
18 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
21 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mr Lindsay Forster on 1 May 2010