- Company Overview for INTERWORLD ENERGY LIMITED (06480719)
- Filing history for INTERWORLD ENERGY LIMITED (06480719)
- People for INTERWORLD ENERGY LIMITED (06480719)
- More for INTERWORLD ENERGY LIMITED (06480719)
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 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2014 | DS01 | Application to strike the company off the register | |
30 Oct 2014 | TM01 | Termination of appointment of James Rodney Charman as a director on 17 October 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | AD02 | Register inspection address has been changed from 34 Worcester Lane Sutton Coldfield West Midlands B75 5NA United Kingdom | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Mr Mathew Brian Hunt on 4 February 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Apr 2010 | CERTNM |
Company name changed interworld shipping (uk) LIMITED\certificate issued on 12/04/10
|
|
08 Apr 2010 | AP01 | Appointment of Mr Stephen Roger Clawley as a director | |
08 Apr 2010 | AP01 | Appointment of Mr Mathew Brian Hunt as a director | |
08 Apr 2010 | AP01 | Appointment of Mr James Rodney Charman as a director | |
06 Apr 2010 | AD01 | Registered office address changed from 34 Worcester Lane Four Oaks Sutton Coldfield West Midlands B75 5NA on 6 April 2010 | |
06 Apr 2010 | AP01 | Appointment of Mr Ian Campbell Bascombe as a director | |
02 Apr 2010 | TM02 | Termination of appointment of Doreen Johnson as a secretary | |
30 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 22 March 2010
|
|
08 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Michael John Johnson on 8 February 2010 |