- Company Overview for L.J.IRVINE & SONS LIMITED (00750654)
- Filing history for L.J.IRVINE & SONS LIMITED (00750654)
- People for L.J.IRVINE & SONS LIMITED (00750654)
- Charges for L.J.IRVINE & SONS LIMITED (00750654)
- More for L.J.IRVINE & SONS LIMITED (00750654)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
20 May 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
30 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
11 May 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
05 Jan 2016 | SH20 | Statement by Directors | |
05 Jan 2016 | SH19 |
Statement of capital on 5 January 2016
|
|
05 Jan 2016 | CAP-SS | Solvency Statement dated 30/12/15 | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2015 | MR04 | Satisfaction of charge 8 in full | |
28 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Oct 2015 | AP01 | Appointment of Mrs Sarah Anne Burley as a director on 1 October 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
14 Apr 2015 | TM02 | Termination of appointment of Paul Mitchell as a secretary on 6 March 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Thomas Moore as a director on 31 December 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Timothy Downer as a director on 31 December 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Jonathan Cooper as a director on 31 December 2014 | |
17 Nov 2014 | MR04 | Satisfaction of charge 6 in full |