International Power Generation Limited

DataGardener
dissolved

International Power Generation Limited

03757674Private Limited With Share Capital

34 Brierley Close, Snaith, East Riding Of Yorkshir, DN149TL
Incorporated

22/04/1999

Company Age

27 years

Directors

3

Employees

SIC Code

27900

Risk

Company Overview

Registration, classification & business activity

International Power Generation Limited (03757674) is a private limited with share capital incorporated on 22/04/1999 (27 years old) and registered in east riding of yorkshir, DN149TL. The company operates under SIC code 27900 - manufacture of other electrical equipment.

Private Limited With Share Capital
SIC: 27900
Incorporated 22/04/1999
DN149TL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

3

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-01-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-06-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:17-12-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-11-2012
Resolution
Category:Resolution
Date:12-11-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:10-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:14-06-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-02-2011
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:22-02-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Legacy
Category:Annual Return
Date:03-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2009
Legacy
Category:Annual Return
Date:24-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2007
Legacy
Category:Annual Return
Date:19-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2006
Legacy
Category:Annual Return
Date:02-06-2006
Legacy
Category:Address
Date:02-06-2006
Legacy
Category:Address
Date:02-06-2006
Legacy
Category:Address
Date:18-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2006
Legacy
Category:Annual Return
Date:06-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2004
Legacy
Category:Annual Return
Date:03-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2004
Legacy
Category:Annual Return
Date:16-05-2003
Accounts With Accounts Type
Category:Accounts
Date:29-10-2002
Legacy
Category:Annual Return
Date:24-04-2002
Legacy
Category:Address
Date:24-04-2002
Legacy
Category:Mortgage
Date:11-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2001
Legacy
Category:Annual Return
Date:03-10-2001
Legacy
Category:Annual Return
Date:03-10-2001
Legacy
Category:Officers
Date:27-09-2001
Legacy
Category:Capital
Date:12-09-2001
Legacy
Category:Capital
Date:12-09-2001
Legacy
Category:Capital
Date:12-09-2001
Resolution
Category:Resolution
Date:12-09-2001
Legacy
Category:Address
Date:29-05-2001
Legacy
Category:Address
Date:29-05-2001
Legacy
Category:Address
Date:29-05-2001
Legacy
Category:Capital
Date:23-05-2001
Legacy
Category:Annual Return
Date:22-05-2001
Legacy
Category:Officers
Date:09-05-2001
Legacy
Category:Officers
Date:09-05-2001
Legacy
Category:Accounts
Date:20-02-2001
Legacy
Category:Address
Date:20-02-2001
Accounts With Made Up Date
Category:Accounts
Date:20-02-2001
Legacy
Category:Annual Return
Date:22-05-2000
Legacy
Category:Officers
Date:23-08-1999
Legacy
Category:Officers
Date:23-08-1999
Legacy
Category:Officers
Date:23-08-1999
Legacy
Category:Officers
Date:23-08-1999
Incorporation Company
Category:Incorporation
Date:22-04-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2012
Filing Date21/03/2012
Latest Accounts31/03/2011

Trading Addresses

34 Brierley Close, Snaith, Goole, North Humbersid, DN149TLRegistered
Carcroft Enterprise Park, Carcroft, Doncaster, South Yorkshire, DN68DD

Contact

34 Brierley Close, Snaith, East Riding Of Yorkshir, DN149TL