Advanced company searchLink opens in new window

I & R ENTERPRISES LIMITED

Company number 05869671

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2014 DS01 Application to strike the company off the register
15 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
20 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
18 Sep 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
18 Sep 2013 AD02 Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
22 Aug 2012 AD04 Register(s) moved to registered office address
22 Aug 2012 CH01 Director's details changed for Mrs Sasha Card on 22 August 2012
22 Aug 2012 CH03 Secretary's details changed for Mr Rodney Thomas Card on 22 August 2012
11 Jul 2012 AD01 Registered office address changed from 120 Brighton Road Hooley Coulsdon Surrey CR5 3EF on 11 July 2012
26 Apr 2012 AP01 Appointment of Mrs Sasha Card as a director
26 Apr 2012 TM01 Termination of appointment of Paul Tracey as a director
18 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
14 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
17 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
17 Aug 2010 AD03 Register(s) moved to registered inspection location
16 Aug 2010 CH01 Director's details changed for Paul Matthew Tracey on 7 July 2010
16 Aug 2010 CH03 Secretary's details changed for Rodney Thomas Card on 7 July 2010
16 Aug 2010 AD02 Register inspection address has been changed