Advanced company searchLink opens in new window

IBERDROLA ENGINEERING AND CONSTRUCTION NETWORKS LIMITED

Company number 05622678

Filter by category

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)
24 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 29 August 2020
24 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 29 August 2019
19 Jun 2019 AD01 Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB to C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 19 June 2019
02 Oct 2018 600 Appointment of a voluntary liquidator
02 Oct 2018 LIQ01 Declaration of solvency
18 Sep 2018 AD01 Registered office address changed from 3 Prenton Way North Cheshire Trading Estate Prenton Merseyside CH43 3ET to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 18 September 2018
17 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-30
08 Jun 2018 TM02 Termination of appointment of Emilio Samuel Hernandez Munoz as a secretary on 30 May 2018
12 Feb 2018 CH01 Director's details changed for Mr Fernando Valverde Tauroni on 9 February 2018
10 Jan 2018 TM02 Termination of appointment of Gareth David Hislop as a secretary on 1 December 2017
28 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
29 Sep 2017 AP01 Appointment of Mr Fernando Valverde Tauroni as a director on 19 July 2017
26 Jul 2017 TM01 Termination of appointment of Rafael Del Pino Martinez as a director on 28 June 2017
01 Jun 2017 AA Full accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
21 Nov 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 21 November 2016
15 Sep 2016 AD03 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
03 May 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 TM01 Termination of appointment of Miguel Antonio Higuera Diaz as a director on 16 January 2016
23 Feb 2016 AP01 Appointment of Mr Rafael Del Pino Martinez as a director on 16 January 2016
18 Nov 2015 CH01 Director's details changed for Miguel Antonio Higuera Diaz on 1 June 2015
17 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
16 Jul 2015 AP03 Appointment of Gareth David Hislop as a secretary on 22 June 2015