IRIS TECHNICAL RECRUITMENT LIMITED

1-3 The Courtyard 1-3 The Courtyard, Bolton, BL1 8PB, England
StatusDISSOLVED
Company No.08411610
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 1 month, 22 days

SUMMARY

IRIS TECHNICAL RECRUITMENT LIMITED is an dissolved private limited company with number 08411610. It was incorporated 11 years, 4 months, 13 days ago, on 20 February 2013 and it was dissolved 5 years, 1 month, 22 days ago, on 14 May 2019. The company address is 1-3 The Courtyard 1-3 The Courtyard, Bolton, BL1 8PB, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-01-01

Officer name: Hilton Lord Associates Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-16

Old address: 74a King William Street Blackburn BB1 7DT

New address: 1-3 the Courtyard Calvin Street Bolton BL1 8PB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-21

Capital : 8 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-21

Capital : 8 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Resolution

Date: 08 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jul 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-06-30

Documents

View document PDF

Resolution

Date: 11 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kershaw

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Hann

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILL AND BRIAN LTD.

22 HENRIETTA STREET,,WC2E 8ND

Number:03986327
Status:ACTIVE
Category:Private Limited Company

EXTREME CLEAN CARWASH LIMITED

93-99 LADYWELL ROAD,LEWISHAM,SE13 7JA

Number:08035333
Status:ACTIVE
Category:Private Limited Company

FLAMMA LTD

8 TO 10 MAIN STREET,NEWTOWNBUTLER,BT92 8JW

Number:NI650819
Status:ACTIVE
Category:Private Limited Company

KIAN HALL POLO LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:10150677
Status:ACTIVE
Category:Private Limited Company
Number:AC001155
Status:ACTIVE
Category:Other company type

THE GROWTH COMPANIES ALLIANCE LIMITED

6 KINGHORN STREET,LONDON,EC1A 7HW

Number:11159646
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