Advanced company searchLink opens in new window

IRTH (14) LIMITED

Company number 07281044

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)
03 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
01 Sep 2014 AD01 Registered office address changed from Equity House Irthlingborough Road Wellingborough Northants NN8 1LT to 1 City Square Leeds LS1 2AL on 1 September 2014
22 Aug 2014 600 Appointment of a voluntary liquidator
22 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-18
16 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Nov 2013 CERTNM Company name changed shorters club LTD\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
19 Nov 2013 CONNOT Change of name notice
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2012 AA Full accounts made up to 30 September 2011
26 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-07-26
  • GBP 1,000,000
24 Feb 2012 AA01 Previous accounting period extended from 30 June 2011 to 30 September 2011
18 Oct 2011 AP01 Appointment of Jonathan Paul Prentis as a director
18 Oct 2011 AP03 Appointment of Mark Chilton as a secretary
18 Oct 2011 TM01 Termination of appointment of Henry Hobhouse as a director
18 Oct 2011 TM01 Termination of appointment of James Shortridge as a director
18 Oct 2011 AD01 Registered office address changed from Gravel Hill Farm Gravel Hill Moreton Pinkey NN11 3NN England on 18 October 2011
29 Jun 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
29 Jun 2011 AP01 Appointment of Mr Henry Hobhouse as a director
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 31 October 2010
  • GBP 100
18 Jun 2010 TM02 Termination of appointment of Annabelle Shortridge as a secretary
11 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted