Advanced company searchLink opens in new window

I.E.P. LTD.

Company number 03384571

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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