IRVINE CARE LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2024-02-16 View Report
Insolvency. Liquidation in administration move to dissolution. 2023-11-16 View Report
Insolvency. Liquidation in administration progress report. 2023-07-14 View Report
Insolvency. Liquidation in administration progress report. 2023-01-09 View Report
Insolvency. Liquidation in administration extension of period. 2022-12-15 View Report
Insolvency. Liquidation in administration progress report. 2022-07-06 View Report
Insolvency. Liquidation in administration progress report. 2022-01-11 View Report
Insolvency. Liquidation in administration extension of period. 2021-12-29 View Report
Insolvency. Liquidation in administration progress report. 2021-07-20 View Report
Insolvency. Liquidation in administration progress report. 2021-01-12 View Report
Insolvency. Liquidation in administration extension of period. 2020-12-03 View Report
Mortgage. Charge number: 026478770010. 2020-09-15 View Report
Insolvency. Liquidation in administration progress report. 2020-07-22 View Report
Officers. Officer name: Maureen Claire Royston. Termination date: 2020-04-30. 2020-07-02 View Report
Officers. Termination date: 2020-06-30. Officer name: Benjamin Robert Taberner. 2020-07-02 View Report
Mortgage. Charge number: 026478770010. 2020-06-17 View Report
Mortgage. Charge number: 026478770010. 2020-06-17 View Report
Mortgage. Charge number: 026478770013. 2020-06-16 View Report
Mortgage. Charge number: 026478770013. 2020-06-16 View Report
Insolvency. Form attached: AM02SOC. 2020-03-10 View Report
Insolvency. Liquidation in administration result creditors meeting. 2020-02-27 View Report
Insolvency. Form attached: AM02SOA. 2020-02-24 View Report
Officers. Termination date: 2020-01-30. Officer name: Martin William Oliver Healy. 2020-02-04 View Report
Insolvency. Liquidation in administration proposals. 2020-02-04 View Report
Address. Old address: Norcliffe House Station Road Wilmslow SK9 1BU. Change date: 2019-12-17. New address: C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP. 2019-12-17 View Report
Insolvency. Liquidation in administration appointment of administrator. 2019-12-16 View Report
Officers. Appointment date: 2019-11-18. Officer name: Mr Martin William Oliver Healy. 2019-11-22 View Report
Officers. Officer name: Timothy Richard William Hammond. Termination date: 2019-11-18. 2019-11-22 View Report
Confirmation statement. Statement with no updates. 2019-09-09 View Report
Persons with significant control. Psc name: Elli Finance (Uk) Plc. Cessation date: 2019-04-30. 2019-06-12 View Report
Persons with significant control. Psc name: Elli Finance (Uk) Plc. Change date: 2019-05-17. 2019-05-31 View Report
Accounts. Accounts type full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Confirmation statement. Statement with updates. 2017-09-21 View Report
Accounts. Accounts type full. 2017-09-19 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Elli Finance (Uk) Plc. 2017-07-20 View Report
Officers. Officer name: Michael Patrick O'reilly. Termination date: 2017-03-31. 2017-04-04 View Report
Officers. Officer name: Maureen Claire Royston. Change date: 2014-02-21. 2017-01-20 View Report
Accounts. Accounts type full. 2016-10-06 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Annual return. With made up date full list shareholders. 2016-08-01 View Report
Officers. Termination date: 2016-03-17. Officer name: Alistair Maxwell How. 2016-03-31 View Report
Officers. Officer name: Ian Richard Smith. Termination date: 2016-02-15. 2016-03-04 View Report
Officers. Appointment date: 2016-02-15. Officer name: Mr Timothy Hammond. 2016-03-04 View Report
Officers. Appointment date: 2016-02-15. Officer name: Mr Alistair Maxwell How. 2016-03-04 View Report
Officers. Officer name: Mr Michael Patrick O'reilly. Appointment date: 2016-02-15. 2016-03-04 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Officers. Change date: 2015-02-19. Officer name: Ian Richard Smith. 2015-02-19 View Report
Officers. Officer name: Mr Benjamin Robert Taberner. Change date: 2015-02-18. 2015-02-18 View Report