Advanced company searchLink opens in new window

IRET SECURITIES INVESTMENTS LIMITED

Company number 06182862

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)
22 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2012 4.68 Liquidators' statement of receipts and payments to 7 June 2012
22 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
08 Jun 2012 4.68 Liquidators' statement of receipts and payments to 25 May 2012
08 Jun 2011 AD01 Registered office address changed from 60 London Wall London EC2M 5TQ on 8 June 2011
08 Jun 2011 600 Appointment of a voluntary liquidator
08 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-26
08 Jun 2011 4.70 Declaration of solvency
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 589,405.81
05 Apr 2011 AD02 Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE
20 Jan 2011 AA Group of companies' accounts made up to 22 April 2010
09 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Oct 2010 AA01 Previous accounting period shortened from 31 December 2010 to 22 April 2010
20 Aug 2010 MAR Re-registration of Memorandum and Articles
20 Aug 2010 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
20 Aug 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Aug 2010 RR02 Re-registration from a public company to a private limited company
20 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-19
20 Aug 2010 CONNOT Change of name notice
07 Jul 2010 TM02 Termination of appointment of Stephen Jones as a secretary
07 Jul 2010 AP03 Appointment of David Arthur Love as a secretary
14 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
26 May 2010 AP01 Appointment of Nicholas Henry Croom Thompson as a director
26 May 2010 AP01 Appointment of Trevor Charles Ash as a director