Advanced company searchLink opens in new window

MR IRONS LIMITED

Company number 06960885

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)
06 Nov 2024 AD01 Registered office address changed from Sandison Easson &Co Rex Buildings Alderley Road Wilmslow SK9 1HY England to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 6 November 2024
06 Nov 2024 LIQ01 Declaration of solvency
06 Nov 2024 600 Appointment of a voluntary liquidator
06 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-23
23 Sep 2024 AA Total exemption full accounts made up to 31 July 2024
24 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
12 May 2022 AP01 Appointment of Mr Edward Irons as a director on 1 April 2022
12 May 2022 AP01 Appointment of Mr Noah Jordan Cato as a director on 1 April 2022
12 May 2022 AP01 Appointment of Miss Grace Irons as a director on 1 April 2022
12 May 2022 AP01 Appointment of Mr Oliver William Irons as a director on 1 April 2022
12 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 200
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 105
12 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
28 Jul 2020 SH08 Change of share class name or designation
28 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2020 MA Memorandum and Articles of Association
14 Jul 2020 PSC04 Change of details for Mr Duncan William Irons as a person with significant control on 14 July 2020
13 Jul 2020 AD01 Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP to Sandison Easson &Co Rex Buildings Alderley Road Wilmslow SK9 1HY on 13 July 2020