IRTH (13) LIMITED

Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire
StatusDISSOLVED
Company No.05115243
CategoryPrivate Limited Company
Incorporated28 Apr 2004
Age20 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution07 May 2013
Years11 years, 1 month, 12 days

SUMMARY

IRTH (13) LIMITED is an dissolved private limited company with number 05115243. It was incorporated 20 years, 1 month, 21 days ago, on 28 April 2004 and it was dissolved 11 years, 1 month, 12 days ago, on 07 May 2013. The company address is Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 24 Sep 2012

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Sep 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: 15 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

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

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Wilson

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

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 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 secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laura Taylor

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

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

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Paul Prentis

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Chilton

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

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

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Le Vesconte

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Le Vesconte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / victor le vesconte / 01/04/2008 / HouseName/Number was: , now: 194; Street was: 194 new road, now: new road; Region was: hertfordshire, now: herts; Post Code was: WD3 3HD, now: WD3 4AH; Country was: , now: england

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/01/2008

Documents

View document PDF

Accounts with made up date

Date: 09 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

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

Legacy

Date: 10 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 10/01/07 from: unit 10 northfield industrial estate, beresford avenue wembley middlesex HA0 1NW

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Resolution

Date: 07 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 29/04/04 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYSHORE DEVELOPMENTS LIMITED

DOWNVIEW HOUSE,NEWTOWNABBEY,BT37 9RU

Number:NI041076
Status:ACTIVE
Category:Private Limited Company

MOBILE FADES LTD

47 BARNESVILLE CLOSE,BIRMINGHAM,B10 9LN

Number:10230121
Status:ACTIVE
Category:Private Limited Company
Number:IP20561R
Status:ACTIVE
Category:Industrial and Provident Society

PERIDOT PLANNING LIMITED

44 GORING ROAD,STEYNING,BN44 3GF

Number:11862639
Status:ACTIVE
Category:Private Limited Company

RENOWN KETO LTD

ATLANTIC HOUSE,READING,RG2 0TD

Number:11546179
Status:ACTIVE
Category:Private Limited Company

SMART CARE OPTIONS LTD

179 QUEENSWAY,MILTON KEYNES,MK2 2DZ

Number:11011180
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