- Company Overview for IRISH ANGLO PROPERTIES LIMITED (04662998)
- Filing history for IRISH ANGLO PROPERTIES LIMITED (04662998)
- People for IRISH ANGLO PROPERTIES LIMITED (04662998)
- Charges for IRISH ANGLO PROPERTIES LIMITED (04662998)
- Insolvency for IRISH ANGLO PROPERTIES LIMITED (04662998)
- More for IRISH ANGLO PROPERTIES LIMITED (04662998)
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) |
---|---|---|---|
02 Jun 2023 | AD01 | Registered office address changed from Apartment 6 Poplar Court Moss Lane East Manchester M16 7DH England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2 June 2023 | |
02 Jun 2023 | LIQ02 | Statement of affairs | |
02 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2023 | MR04 | Satisfaction of charge 046629980002 in full | |
24 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
11 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
14 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
11 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
06 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
13 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
15 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
12 Jan 2018 | MR01 | Registration of charge 046629980002, created on 12 January 2018 | |
15 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
29 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
12 Sep 2017 | TM01 | Termination of appointment of Michael Francis Boyle as a director on 1 September 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
30 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from Suite 4 Kingsway Business Centre 140 Kingsway Burnage Manchester M19 2BB to Apartment 6 Poplar Court Moss Lane East Manchester M16 7DH on 18 August 2016 | |
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued |