Advanced company searchLink opens in new window

INTERNATIONAL ENERGY SERVICES LIMITED

Company number 05204281

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)
20 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
11 Mar 2015 4.70 Declaration of solvency
11 Mar 2015 4.70 Declaration of solvency
19 Jan 2015 AD01 Registered office address changed from 38 - 44 Gillingham Street 1St Floor, Gillingham House London SW1V 1HU to One Great Cumberland Place London W1H 7LW on 19 January 2015
16 Jan 2015 600 Appointment of a voluntary liquidator
16 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-01-05
15 Jan 2015 4.70 Declaration of solvency
15 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
07 Jul 2014 AD01 Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 7 July 2014
25 Mar 2014 AA Full accounts made up to 30 June 2013
12 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
13 Mar 2013 AA Full accounts made up to 30 June 2012
20 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 30 June 2011
18 Oct 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Hemant Maneklal Thanawala on 12 August 2011
18 Oct 2011 CH03 Secretary's details changed for Hemant Manelklal Thanawala on 12 August 2011
04 Apr 2011 AA Full accounts made up to 30 June 2010
25 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Hemant Manelklal Thanawala on 12 August 2010
25 Aug 2010 CH01 Director's details changed for Ian Williams on 12 August 2010
25 Aug 2010 CH01 Director's details changed for James Lawrence Daley on 12 August 2010
25 Aug 2010 CH03 Secretary's details changed for Hemant Manelklal Thanawala on 12 August 2010
28 May 2010 AA Full accounts made up to 30 June 2009