- Company Overview for I.P.H TECHNOLOGY LIMITED (06175607)
- Filing history for I.P.H TECHNOLOGY LIMITED (06175607)
- People for I.P.H TECHNOLOGY LIMITED (06175607)
- Insolvency for I.P.H TECHNOLOGY LIMITED (06175607)
- More for I.P.H TECHNOLOGY LIMITED (06175607)
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) |
---|---|---|---|
04 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2016 | |
10 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 December 2015 | |
15 Jul 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 | |
12 Jan 2015 | AD01 | Registered office address changed from 42 Hazel Road Park Street St. Albans Hertfordshire AL2 2AJ to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 12 January 2015 | |
09 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2015 | 4.70 | Declaration of solvency | |
09 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Jun 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
11 Jun 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
11 Jun 2013 | CH01 | Director's details changed for Ira Hughes on 3 September 2010 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
24 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from 2 Noblefield Heights Great North Road London N2 0NX England on 2 September 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Ira Hughes on 1 October 2009 | |
24 Jun 2010 | AR01 | Annual return made up to 21 March 2009 with full list of shareholders |