Advanced company searchLink opens in new window

I.T. POWER LIMITED

Company number 01571786

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)
02 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 23 August 2020
16 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
23 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 23 August 2019
26 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 23 August 2018
30 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 23 August 2017
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 23 August 2016
12 Jul 2016 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 12 July 2016
15 Sep 2015 600 Appointment of a voluntary liquidator
11 Sep 2015 2.24B Administrator's progress report to 24 August 2015
24 Aug 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 May 2015 2.24B Administrator's progress report to 2 April 2015
13 Nov 2014 2.23B Result of meeting of creditors
21 Oct 2014 2.17B Statement of administrator's proposal
16 Oct 2014 AD01 Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT to C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA on 16 October 2014
15 Oct 2014 2.12B Appointment of an administrator
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 484,516
17 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
17 Mar 2014 CH01 Director's details changed for Mr Anthony Derrick on 17 March 2014
17 Mar 2014 CH01 Director's details changed for Mr Bernard Mcnelis on 17 March 2014
14 Jan 2014 MEM/ARTS Memorandum and Articles of Association
14 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2014 CC04 Statement of company's objects
02 Jan 2014 AA Accounts for a small company made up to 31 March 2013