- Company Overview for IRVINE CARE LIMITED (02647877)
- Filing history for IRVINE CARE LIMITED (02647877)
- People for IRVINE CARE LIMITED (02647877)
- Charges for IRVINE CARE LIMITED (02647877)
- Insolvency for IRVINE CARE LIMITED (02647877)
- More for IRVINE CARE LIMITED (02647877)
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) |
---|---|---|---|
16 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2023 | AM23 | Notice of move from Administration to Dissolution | |
14 Jul 2023 | AM10 | Administrator's progress report | |
09 Jan 2023 | AM10 | Administrator's progress report | |
15 Dec 2022 | AM19 | Notice of extension of period of Administration | |
06 Jul 2022 | AM10 | Administrator's progress report | |
11 Jan 2022 | AM10 | Administrator's progress report | |
29 Dec 2021 | AM19 | Notice of extension of period of Administration | |
20 Jul 2021 | AM10 | Administrator's progress report | |
12 Jan 2021 | AM10 | Administrator's progress report | |
03 Dec 2020 | AM19 | Notice of extension of period of Administration | |
15 Sep 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 026478770010 | |
22 Jul 2020 | AM10 | Administrator's progress report | |
02 Jul 2020 | TM01 | Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 | |
17 Jun 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 026478770010 | |
17 Jun 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 026478770010 | |
16 Jun 2020 | MR04 | Satisfaction of charge 026478770013 in part | |
16 Jun 2020 | MR04 | Satisfaction of charge 026478770013 in part | |
10 Mar 2020 | AM02 | Statement of affairs with form AM02SOC | |
27 Feb 2020 | AM07 | Result of meeting of creditors | |
24 Feb 2020 | AM02 | Statement of affairs with form AM02SOA | |
04 Feb 2020 | TM01 | Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 | |
04 Feb 2020 | AM03 | Statement of administrator's proposal | |
17 Dec 2019 | AD01 | Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 17 December 2019 |