IRISBUS (UK) LIMITED

Iveco House Iveco House, Watford, WD17 1SR
StatusDISSOLVED
Company No.03658837
CategoryPrivate Limited Company
Incorporated29 Oct 1998
Age25 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution21 Nov 2013
Years10 years, 7 months

SUMMARY

IRISBUS (UK) LIMITED is an dissolved private limited company with number 03658837. It was incorporated 25 years, 7 months, 23 days ago, on 29 October 1998 and it was dissolved 10 years, 7 months ago, on 21 November 2013. The company address is Iveco House Iveco House, Watford, WD17 1SR.



Company Fillings

Gazette dissolved liquidation

Date: 21 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Resolution

Date: 01 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Cordiviola

Termination date: 2012-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annelise Martine Francoise Bertrand

Termination date: 2012-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mccarthy

Appointment date: 2012-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-08-31

Officer name: Mr Stephen Cribbin

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Lanzavecchia

Termination date: 2012-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon Marc Mccarthy

Change date: 2011-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Siviero

Termination date: 2012-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio Marani

Termination date: 2012-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberto Lanzavecchia

Termination date: 2012-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2011

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-30

Capital : 7,200,000 GBP

Documents

View document PDF

Resolution

Date: 19 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Auditors resignation company

Date: 25 Oct 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-20

Officer name: Ms Annelise Martine Francoise Bertrand

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-20

Officer name: Mr Roberto Lanzavecchia

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salvatore Danilo Martelli

Termination date: 2011-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2011

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-07

Officer name: Giovanni Luise

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2011

Action Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-13

Officer name: Guido Moscheni

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luca Cordiviola

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giovanni Luise

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Siviero

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabrizio Salvatico

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raffaele Di Donfrancesco

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Massimo Revetria

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabrizio Salvatico

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Salvatore Danilo Martelli

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guido Moscheni

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Mr Massimo Revetria

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Mr Claudio Marani

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Mr Raffaele Di Donfrancesco

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Massimo Revetria

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Siviero

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Marc Mccarthy

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Payne

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr david siviero

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr raffaele di donfrancesco

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr salvatore danilo martelli

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director patrick breton

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr fabrizio salvatico

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr claudio marani

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr guido moscheni

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 27/11/03

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 30 Oct 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

Number:OC302015
Status:ACTIVE
Category:Limited Liability Partnership

AJJP CONSTRUCTION LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10485928
Status:ACTIVE
Category:Private Limited Company

BROMLEY CATERERS LIMITED

84 CRANTOCK ROAD,LONDON,SE6 2QP

Number:07388038
Status:ACTIVE
Category:Private Limited Company

EXCEEDA LTD

37 WARREN STREET,,W1T 6AD

Number:06274869
Status:ACTIVE
Category:Private Limited Company

FRONTIER RISKS LIMITED

4 AND 6 MARKET PLACE,HIGH PEAK,SK23 0EN

Number:09460170
Status:ACTIVE
Category:Private Limited Company

ISCCUK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09289321
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