Advanced company searchLink opens in new window

IPSOL ENERGY LTD

Company number 06909051

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)
08 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2017 4.68 Liquidators' statement of receipts and payments to 27 October 2016
25 Nov 2015 2.24B Administrator's progress report to 28 October 2015
09 Nov 2015 600 Appointment of a voluntary liquidator
28 Oct 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Aug 2015 2.24B Administrator's progress report to 21 July 2015
01 Apr 2015 2.23B Result of meeting of creditors
20 Feb 2015 2.17B Statement of administrator's proposal
02 Feb 2015 AD01 Registered office address changed from Unit 12 Easter Park Lenton Lane Nottingham NG7 2PX to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2 February 2015
30 Jan 2015 2.16B Statement of affairs with form 2.14B
30 Jan 2015 2.12B Appointment of an administrator
05 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,729.09
05 Jun 2014 CH01 Director's details changed for Dr Timothy Andrew Carter on 1 July 2013
11 Feb 2014 TM01 Termination of appointment of Peter Khoury as a director
05 Feb 2014 AA Full accounts made up to 30 April 2013
21 Dec 2013 MR01 Registration of charge 069090510002
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 11 September 2013
  • GBP 1,729.09
23 Sep 2013 AP01 Appointment of Mr Richard John Jackson as a director
09 Jul 2013 TM01 Termination of appointment of Ian Mclennan as a director
06 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
05 Apr 2013 AP01 Appointment of Mr Keith Marshall Robinson as a director
05 Apr 2013 TM01 Termination of appointment of Philip Rodgers as a director
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 7 August 2012
  • GBP 1,374.77