Advanced company searchLink opens in new window

IRISH SPORTING CLUB LIMITED

Company number 07375450

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)
09 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Feb 2015 4.68 Liquidators' statement of receipts and payments to 25 November 2014
18 Dec 2013 TM01 Termination of appointment of a director
02 Dec 2013 AD01 Registered office address changed from 6 Sandford Street Litchfield Staffordshire WS13 6QA United Kingdom on 2 December 2013
29 Nov 2013 4.20 Statement of affairs with form 4.19
29 Nov 2013 600 Appointment of a voluntary liquidator
29 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,263
17 Sep 2013 TM01 Termination of appointment of Stephen Staunton as a director
09 Jul 2013 TM01 Termination of appointment of Shane Moloney as a director
09 Jul 2013 TM01 Termination of appointment of Samuel Allardyce as a director
12 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 11/02/2013
05 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 1,263
30 Jan 2013 TM01 Termination of appointment of Frances Bruce as a director
24 Jan 2013 AAMD Amended accounts made up to 30 September 2011
19 Dec 2012 CERTNM Company name changed luck of the irish LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
19 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
31 May 2012 TM01 Termination of appointment of David Murray as a director
11 May 2012 SH01 Statement of capital following an allotment of shares on 10 May 2012
  • GBP 1,200
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 1,140
21 Feb 2012 AD01 Registered office address changed from Venture Point Towers Business Park Rugeley Staffordshire WS15 1UZ United Kingdom on 21 February 2012