About

Registered Number: 03919016
Date of Incorporation: 03/02/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2015 (8 years and 10 months ago)
Registered Address: Onslow House 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

 

Established in 2000, International Power Services Ltd has its registered office in Chelmsford in Essex, it's status in the Companies House registry is set to "Dissolved". This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARLTON, Angela 03 February 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2015
4.68 - Liquidator's statement of receipts and payments 11 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 February 2015
4.20 - N/A 30 January 2014
RESOLUTIONS - N/A 27 January 2014
AD01 - Change of registered office address 27 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 February 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 07 January 2007
395 - Particulars of a mortgage or charge 19 October 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 21 February 2001
225 - Change of Accounting Reference Date 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.