- Company Overview for IRG BIRKENHEAD LTD (08361073)
- Filing history for IRG BIRKENHEAD LTD (08361073)
- People for IRG BIRKENHEAD LTD (08361073)
- Registers for IRG BIRKENHEAD LTD (08361073)
- More for IRG BIRKENHEAD LTD (08361073)
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) |
---|---|---|---|
24 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
23 Aug 2017 | AA | Accounts for a dormant company made up to 28 January 2017 | |
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
20 Jan 2017 | CH01 | Director's details changed for Mr David Arthur Light on 20 January 2017 | |
20 Jan 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
19 Jan 2017 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
18 Jan 2017 | AD01 | Registered office address changed from Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 18 January 2017 | |
18 Jan 2017 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 December 2016 | |
18 Jan 2017 | AP03 | Appointment of Mrs Siobhan Mawdsley as a secretary on 6 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Brian Michael Small as a director on 6 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Peter Alan Cowgill as a director on 6 December 2016 | |
07 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
06 Dec 2015 | AD01 | Registered office address changed from Unit 1 Greanfield Industrial Estate Congleton Cheshire CW12 4TR to Ship Canal House 98 King Street Manchester M2 4WU on 6 December 2015 | |
06 Dec 2015 | AP01 | Appointment of Mr David Arthur Light as a director on 20 November 2015 | |
06 Dec 2015 | TM01 | Termination of appointment of Robert Spencer Frost as a director on 20 November 2015 | |
06 Dec 2015 | TM01 | Termination of appointment of Mark Alexander Brownhill as a director on 20 November 2015 | |
12 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
03 Jul 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
15 Jan 2013 | NEWINC |
Incorporation
|