- Company Overview for I.E.P. LTD. (03384571)
- Filing history for I.E.P. LTD. (03384571)
- People for I.E.P. LTD. (03384571)
- More for I.E.P. LTD. (03384571)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2016 | DS01 | Application to strike the company off the register | |
22 Apr 2016 | AA | Micro company accounts made up to 31 August 2015 | |
31 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 August 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
29 Jul 2014 | AD01 | Registered office address changed from 13 High Street Branston Lincoln LN4 1NB to Manor Farm Hykeham Road Lincoln LN6 8AP on 29 July 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Oct 2013 | AD01 | Registered office address changed from the Granary Manor Park Top Street East Drayton Retford Nottinghamshire DN22 0LG England on 2 October 2013 | |
02 Oct 2013 | TM01 | Termination of appointment of Stephen Roe as a director | |
13 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
14 Jun 2012 | AD01 | Registered office address changed from the Granary Manor Park Top Street East Drayton Retford Nottinghamshire DN22 0LG England on 14 June 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from Centre of Renewable Energy Top Street East Drayton Retford Nottinghamshire DN22 0LG United Kingdom on 14 June 2012 | |
20 Apr 2012 | AP01 | Appointment of Mr Stephen Peter Roe as a director | |
21 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 21 November 2011
|
|
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for David Roe on 1 June 2010 |