Advanced company searchLink opens in new window

IRIS DISTRIBUTION LIMITED

Company number 06404184

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)
20 Aug 2013 TM01 Termination of appointment of Derek Harnwell as a director
20 Aug 2013 TM01 Termination of appointment of Mark Leeming as a director
20 Aug 2013 TM01 Termination of appointment of Terence Elliot as a director
20 Aug 2013 TM01 Termination of appointment of Stephen Masters as a director
20 Aug 2013 TM02 Termination of appointment of Stephen Masters as a secretary
26 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
13 Nov 2012 AR01 Annual return made up to 19 October 2012 no member list
25 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
16 Nov 2011 AR01 Annual return made up to 19 October 2011 no member list
20 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
04 Jul 2011 TM01 Termination of appointment of Terence Wood as a director
08 Dec 2010 AD01 Registered office address changed from C/O Cotswold Accountancy Ltd Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH on 8 December 2010
16 Nov 2010 AR01 Annual return made up to 19 October 2010 no member list
06 Oct 2010 AD01 Registered office address changed from C/O Cotswold Accountancy Ltd 1 Croft Court Croft Lane Temple Grafton Alcester Warwickshire B49 6PW on 6 October 2010
09 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 19 October 2009 no member list
17 Nov 2009 CH01 Director's details changed for Terence Keith Wood on 19 October 2009
17 Nov 2009 CH01 Director's details changed for Mr Stephen Walter Masters on 19 October 2009
17 Nov 2009 CH01 Director's details changed for Derek Harnwell on 19 October 2009
13 Oct 2009 CERTNM Company name changed iris coatings LIMITED\certificate issued on 13/10/09
  • CONNOT ‐
05 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-23
27 Jul 2009 AA Accounts for a dormant company made up to 31 October 2008
31 Oct 2008 363a Annual return made up to 19/10/08
31 Oct 2008 287 Registered office changed on 31/10/2008 from the mill house boundary road loudwater high wycombe buckinghamshire HP10 9UN
29 Aug 2008 288b Appointment terminated director reginald watkins