- Company Overview for I R REALISATIONS LIMITED (06916216)
- Filing history for I R REALISATIONS LIMITED (06916216)
- People for I R REALISATIONS LIMITED (06916216)
- Charges for I R REALISATIONS LIMITED (06916216)
- Insolvency for I R REALISATIONS LIMITED (06916216)
- More for I R REALISATIONS LIMITED (06916216)
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 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2014 | |
10 Jan 2014 | 2.24B | Administrator's progress report to 20 December 2013 | |
10 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Dec 2013 | 2.24B | Administrator's progress report to 28 November 2013 | |
18 Jun 2013 | 2.24B | Administrator's progress report to 28 May 2013 | |
18 Jun 2013 | 2.31B | Notice of extension of period of Administration | |
25 Jan 2013 | 2.24B | Administrator's progress report to 21 December 2012 | |
03 Oct 2012 | 2.16B | Statement of affairs with form 2.14B | |
12 Sep 2012 | F2.18 | Notice of deemed approval of proposals | |
17 Aug 2012 | 2.17B | Statement of administrator's proposal | |
16 Jul 2012 | CERTNM |
Company name changed ideal recruit LIMITED\certificate issued on 16/07/12
|
|
16 Jul 2012 | CONNOT | Change of name notice | |
28 Jun 2012 | AD01 | Registered office address changed from 82 King Street Manchester M2 4WQ United Kingdom on 28 June 2012 | |
27 Jun 2012 | 2.12B | Appointment of an administrator | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Aug 2011 | AAMD | Amended accounts made up to 31 October 2010 | |
05 Jul 2011 | AR01 |
Annual return made up to 27 May 2011 with full list of shareholders
Statement of capital on 2011-07-05
|
|
05 Jul 2011 | CH01 | Director's details changed for Mr Christopher David Hancock on 27 May 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Russell Jones on 27 May 2011 | |
01 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |