IRTH (12) LIMITED

Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire
StatusDISSOLVED
Company No.00829320
CategoryPrivate Limited Company
Incorporated30 Nov 1964
Age59 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution02 Apr 2013
Years11 years, 2 months, 15 days

SUMMARY

IRTH (12) LIMITED is an dissolved private limited company with number 00829320. It was incorporated 59 years, 6 months, 17 days ago, on 30 November 1964 and it was dissolved 11 years, 2 months, 15 days ago, on 02 April 2013. The company address is Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 10 Aug 2012

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Wilson

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laura Taylor

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Prentis

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Taylor

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Chilton

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Wilson

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bonnie Webb

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Le Vesconte

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Le Vesconte

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Prentis

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Address

Type: AD01

Old address: Unit 4 Westlinks Alperton Lane Alperton Middlesex HA0 1ER

Change date: 2010-10-18

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Chilton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Accounts with made up date

Date: 18 Mar 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/07; no change of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 25/04/07 from: unit 4 westlinks alperton lane alperton middlesex HA0 1ER

Documents

View document PDF

Accounts with made up date

Date: 16 Mar 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 10/01/07 from: unit 4 westlinks alperton lane alperton middx HA0 1ER

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 19/12/06

Documents

View document PDF

Accounts with made up date

Date: 06 Mar 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/01/06

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 21 Mar 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/02/04

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed francvins LIMITED\certificate issued on 23/02/04

Documents

View document PDF

Accounts with made up date

Date: 10 Jun 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Resolution

Date: 10 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Capital

Type: 123

Description: £ nc 5000/100000 18/07/95

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/94; no change of members

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1994

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 16 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 16/06/93 from: 17.northfield ind. Estate. Beresford avenue, wemble,, HA0 1GJ

Documents

View document PDF

Legacy

Date: 15 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/93; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 1993

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/02/93

Documents

View document PDF

Legacy

Date: 15 Feb 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 17/01/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 27 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 17/01/91; no change of members

Documents

View document PDF

Legacy

Date: 01 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1991

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/90; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 1990

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/12 to 31/01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 24/11/89 from: c/o victoria garage ferndown LTD ringwood road ferndown wimborne dorset

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/01/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 26/01/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 12 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 10/04/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 1977

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 22/08/77

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 1975

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 24/11/75

Documents

View document PDF

Incorporation company

Date: 30 Nov 1964

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A 4 ALPHA LIMITED

HURDCOTT,YATELEY,GU46 6BB

Number:08959740
Status:ACTIVE
Category:Private Limited Company
Number:CE012791
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:03991072
Status:ACTIVE
Category:Private Limited Company

GADPHARM LTD

FIRVIEW MUIR OF BALNAGOWAN,INVERNESS,IV2 7QX

Number:SC442597
Status:ACTIVE
Category:Private Limited Company

KITCHENS DIRECT SW LTD

KITCHENS DIRECT SW LTD,TRURO,TR3 7NR

Number:11635040
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STARDALE LIMITED

134 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:01831801
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source