- Company Overview for MR IRONS LIMITED (06960885)
- Filing history for MR IRONS LIMITED (06960885)
- People for MR IRONS LIMITED (06960885)
- Insolvency for MR IRONS LIMITED (06960885)
- More for MR IRONS LIMITED (06960885)
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
|
|
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
|
|
21 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
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
|
|
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 |