Advanced company searchLink opens in new window

IRLAM TRANSPORT LTD

Company number 08950259

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
14 May 2018 AA Micro company accounts made up to 31 January 2018
01 Mar 2018 AD01 Registered office address changed from Apartment 12, Riverside Corner Parkfield Road Rugby CV21 1EF United Kingdom to 7 Limewood Way Leeds LS14 1AB on 1 March 2018
01 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
01 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
01 Mar 2018 PSC07 Cessation of Valeriu Alexandru Chirila as a person with significant control on 20 February 2018
01 Mar 2018 TM01 Termination of appointment of Valeriu Alexandru Chirila as a director on 20 February 2018
29 Nov 2017 PSC07 Cessation of Barry Barnes as a person with significant control on 22 September 2017
29 Nov 2017 AD01 Registered office address changed from 5/6 Durrants Road Berkhamsted HP4 3PG to Apartment 12, Riverside Corner Parkfield Road Rugby CV21 1EF on 29 November 2017
29 Nov 2017 PSC01 Notification of Valeriu Alexandru Chirila as a person with significant control on 22 September 2017
29 Nov 2017 TM01 Termination of appointment of Barry Barnes as a director on 22 September 2017
29 Nov 2017 AP01 Appointment of Mr Valeriu Alexandru Chirila as a director on 22 September 2017
20 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
07 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
10 Dec 2015 AA Micro company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
08 Aug 2014 CH01 Director's details changed for Barry Barnes on 28 July 2014
08 Aug 2014 AD01 Registered office address changed from 34 Durrants Lane Berkhamsted HP4 3PL United Kingdom to 5/6 Durrants Road Berkhamsted HP4 3PG on 8 August 2014
11 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
11 Apr 2014 AP01 Appointment of Barry Barnes as a director