Advanced company searchLink opens in new window

INTERNATIONAL POWER (UCH)

Company number 03095019

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 22 January 2019
13 Sep 2018 TM01 Termination of appointment of Penelope Louise Small as a director on 12 September 2018
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 22 January 2018
20 Feb 2017 AD01 Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on 20 February 2017
06 Feb 2017 600 Appointment of a voluntary liquidator
06 Feb 2017 4.70 Declaration of solvency
06 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-23
17 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
08 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 55,000,000
04 Oct 2015 AA Full accounts made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 55,000,000
08 Sep 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 21 July 2014
06 Mar 2014 CH01 Director's details changed for Georgina Seeley on 31 January 2014
26 Nov 2013 CERT3 Certificate of re-registration from Limited to Unlimited
26 Nov 2013 FOA-RR Re-registration assent
26 Nov 2013 MAR Re-registration of Memorandum and Articles
26 Nov 2013 RR05 Re-registration from a private limited company to a private unlimited company
27 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
30 Aug 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 AP01 Appointment of Peter David Ash as a director on 2 August 2013