Advanced company searchLink opens in new window

IRBY SPORTING SOCIETY LIMITED

Company number 10615030

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)
01 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
01 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2018 AD01 Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN United Kingdom to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 3 August 2018
01 Aug 2018 LIQ02 Statement of affairs
01 Aug 2018 600 Appointment of a voluntary liquidator
01 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-18
26 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
26 Feb 2018 PSC01 Notification of Martin Duck as a person with significant control on 25 April 2017
26 Feb 2018 PSC07 Cessation of Gareth James Wilson as a person with significant control on 25 April 2017
23 Jan 2018 TM01 Termination of appointment of Jacqueline Dawn Wilson as a director on 24 April 2017
28 Jun 2017 AP01 Appointment of Mr Martin Duck as a director on 24 April 2017
28 Jun 2017 TM01 Termination of appointment of Martin Duck as a director on 24 April 2017
27 Apr 2017 CH01 Director's details changed for Mr Martin Dunks on 24 April 2017
26 Apr 2017 AP01 Appointment of Mrs Jacqueline Dawn Wilson as a director on 24 April 2017
25 Apr 2017 TM01 Termination of appointment of Gareth James Wilson as a director on 24 April 2017
25 Apr 2017 AP01 Appointment of Mr Martin Dunks as a director on 24 April 2017
13 Feb 2017 NEWINC Incorporation