Advanced company searchLink opens in new window

IRRV RESOURCES LIMITED

Company number 05403674

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2011 DS01 Application to strike the company off the register
30 Mar 2011 AD01 Registered office address changed from Northumberland House 5th Floor 303-306 High Holborn London WC1V 7JZ United Kingdom on 30 March 2011
30 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
30 Mar 2011 AD01 Registered office address changed from 41 Doughty Street London WC1N 2LF on 30 March 2011
08 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
30 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
24 Mar 2009 363a Return made up to 24/03/09; full list of members
11 Mar 2009 288c Director's Change of Particulars / roger messenger / 06/03/2009 / HouseName/Number was: , now: cogmans farm; Street was: pagefields, now: cogmans lane; Area was: scotts hill outwood, now: outwood; Post Code was: RH1 5PR, now: RH1 5PS
14 Nov 2008 288a Director appointed gary watson
03 Nov 2008 288b Appointment Terminated Director richard guy
01 Nov 2008 AA Accounts made up to 31 December 2007
21 Apr 2008 363a Return made up to 24/03/08; full list of members
01 Nov 2007 AA Accounts made up to 31 December 2006
28 Jun 2007 363a Return made up to 24/03/07; full list of members
28 Jul 2006 AA Accounts made up to 31 December 2005
04 Apr 2006 363a Return made up to 24/03/06; full list of members
18 Jan 2006 288b Director resigned
18 Jan 2006 288b Director resigned
06 Sep 2005 288a New director appointed
06 Sep 2005 288a New director appointed
10 Aug 2005 225 Accounting reference date shortened from 31/03/06 to 31/12/05
10 Aug 2005 287 Registered office changed on 10/08/05 from: elsinore house 43 buckingham street aylesbury buckinghamshire HP20 2NQ