Advanced company searchLink opens in new window

IRWELL VALLEY ADAMAS LIMITED

Company number 07433173

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2020 TM01 Termination of appointment of Graham Eades as a director on 29 June 2020
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
24 Jan 2020 MR04 Satisfaction of charge 1 in full
30 Dec 2019 AA Full accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
07 Jun 2019 AD01 Registered office address changed from Paragon House 48 Seymour Grove Old Trafford Manchester M16 0LN to Soapworks Colgate Lane Salford M5 3LZ on 7 June 2019
12 Dec 2018 AA Accounts for a small company made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
08 Nov 2018 AP03 Appointment of Mrs Nichola Shepard as a secretary on 31 October 2018
05 Oct 2018 TM02 Termination of appointment of Darren Schofield as a secretary on 5 October 2018
13 Dec 2017 AA Full accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
26 Oct 2017 AP01 Appointment of Mr Stephen Paul Parrington as a director on 30 September 2017
10 Oct 2017 TM01 Termination of appointment of Brian Shaw as a director on 25 September 2017
05 Jan 2017 AP01 Appointment of Ms Sasha Helen Deepwell as a director on 3 January 2017
05 Jan 2017 TM01 Termination of appointment of Angela Jean Garvin as a director on 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
03 Nov 2016 AA Full accounts made up to 31 March 2016
02 Jun 2016 AP01 Appointment of Ms Angela Jean Garvin as a director on 19 May 2016
22 Apr 2016 TM01 Termination of appointment of Thomas Manion as a director on 28 March 2016
15 Dec 2015 AA Full accounts made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
11 Mar 2015 TM01 Termination of appointment of John Mchale as a director on 28 February 2015