- Company Overview for IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED (SC345934)
- Filing history for IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED (SC345934)
- People for IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED (SC345934)
- Insolvency for IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED (SC345934)
- More for IBERDROLA ENGINEERING AND CONSTRUCTION UK LIMITED (SC345934)
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) |
---|---|---|---|
09 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AD01 | Registered office address changed from Ochil House Technology Avenue Hamilton Technology Park, Blantyre Glasgow G72 0HT Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 28 September 2018 | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 24 September 2018
|
|
18 Sep 2018 | CH01 | Director's details changed for Mr Fernando Valverde Tauroni on 1 July 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Peter William Jones on 1 July 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
08 Jun 2018 | TM02 | Termination of appointment of Emilio Samuel Hernandez Munoz as a secretary on 30 May 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Fernando Valverde Tauroni on 9 February 2018 | |
10 Jan 2018 | TM02 | Termination of appointment of Gareth David Hislop as a secretary on 1 December 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Fernando Valverde Tauroni as a director on 19 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
26 Jul 2017 | TM01 | Termination of appointment of Rafael Del Pino Martinez as a director on 28 June 2017 | |
26 May 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8SP to Ochil House Technology Avenue Hamilton Technology Park, Blantyre Glasgow G72 0HT on 7 September 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
22 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Miguel Antonio Higuera Diaz as a director on 16 January 2016 | |
23 Feb 2016 | AP01 | Appointment of Mr Rafael Del Pino Martinez as a director on 16 January 2016 | |
06 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
24 Jul 2015 | AP03 | Appointment of Mr Gareth David Hislop as a secretary on 6 July 2015 | |
24 Jul 2015 | AP03 | Appointment of Emilio Samuel Hernandez Munoz as a secretary on 6 July 2015 | |
19 May 2015 | AA | Full accounts made up to 31 December 2014 |