I.P.H TECHNOLOGY LIMITED: Filings
Overview
| Company Name | I.P.H TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06175607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for I.P.H TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 28, 2016 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 28, 2015 | 8 pages | 4.68 | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Oct 31, 2014 | 1 pages | AA01 | ||||||||||
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 Jan 12, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Amended accounts made up to Mar 31, 2012 | 9 pages | AAMD | ||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Ira Hughes on Sep 03, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 21, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 9 pages | AA | ||||||||||
Registered office address changed from * 2 Noblefield Heights Great North Road London N2 0NX England* on Sep 02, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Ira Hughes on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 21, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0