Advanced company searchLink opens in new window

INTERNATIONAL POWER HUMBOLDT

Company number 06309301

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)
30 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
07 Feb 2014 LIQ MISC Insolvency:form 4.40
07 Feb 2014 LIQ MISC Insolvency:form 600
30 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
30 Aug 2013 AD01 Registered office address changed from Farringdon Place 20 Farringdon Place Road London EC1M 3AP on 30 August 2013
25 Feb 2013 4.68 Liquidators' statement of receipts and payments to 22 January 2013
19 Jun 2012 LIQ MISC Insolvency:order of court removing liquidator
19 Jun 2012 4.40 Notice of ceasing to act as a voluntary liquidator
19 Jun 2012 600 Appointment of a voluntary liquidator
07 Feb 2012 600 Appointment of a voluntary liquidator
01 Feb 2012 4.70 Declaration of solvency
01 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-23
30 Jan 2012 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 30 January 2012
28 Dec 2011 AUD Auditor's resignation
23 Dec 2011 AUD Auditor's resignation
06 Sep 2011 AA Full accounts made up to 31 December 2010
05 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
Statement of capital on 2011-08-05
  • GBP 374,200
03 Aug 2011 CH01 Director's details changed for Penelope Louise Small on 3 February 2011
03 Mar 2011 TM02 Termination of appointment of Andrew Ramsay as a secretary
03 Mar 2011 TM01 Termination of appointment of Andrew Ramsay as a director
03 Mar 2011 AP03 Appointment of Roger Derek Simpson as a secretary
28 Sep 2010 AA Full accounts made up to 31 December 2009
28 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Andrew Stephen James Ramsay on 1 October 2009