Advanced company searchLink opens in new window

IPM HYDRO (UK) LIMITED

Company number 03123340

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)
14 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 10 October 2017
06 Dec 2016 AUD Auditor's resignation
04 Nov 2016 AD01 Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on 4 November 2016
25 Oct 2016 4.70 Declaration of solvency
25 Oct 2016 600 Appointment of a voluntary liquidator
25 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-11
17 Aug 2016 SH20 Statement by Directors
17 Aug 2016 SH19 Statement of capital on 17 August 2016
  • GBP 1.00
17 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 17/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2016 CAP-SS Solvency Statement dated 17/08/16
04 Jan 2016 TM01 Termination of appointment of Stephen Riley as a director on 31 December 2015
20 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
12 Oct 2015 AA Full accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
20 Oct 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 CH01 Director's details changed for Mr Ro Okaniwa on 23 August 2014
01 Aug 2014 AP01 Appointment of Mr Ro Okaniwa as a director on 4 July 2014
16 Jul 2014 TM01 Termination of appointment of Hiroyuki Koga as a director on 4 July 2014
04 Jul 2014 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 4 July 2014
16 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
04 Oct 2013 AA Full accounts made up to 31 December 2012
22 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
14 Aug 2012 AA Full accounts made up to 31 December 2011