Advanced company searchLink opens in new window

I.P.H TECHNOLOGY LIMITED

Company number 06175607

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)
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
  • LRESSP ‐ Special resolution to wind up on 2014-12-29
07 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
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