Advanced company searchLink opens in new window

INTERWORLD ENERGY LIMITED

Company number 06480719

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2014 DS01 Application to strike the company off the register
30 Oct 2014 TM01 Termination of appointment of James Rodney Charman as a director on 17 October 2014
05 Mar 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
05 Mar 2014 AD02 Register inspection address has been changed from 34 Worcester Lane Sutton Coldfield West Midlands B75 5NA United Kingdom
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Feb 2011 CH01 Director's details changed for Mr Mathew Brian Hunt on 4 February 2011
31 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Apr 2010 CERTNM Company name changed interworld shipping (uk) LIMITED\certificate issued on 12/04/10
  • CONNOT ‐
08 Apr 2010 AP01 Appointment of Mr Stephen Roger Clawley as a director
08 Apr 2010 AP01 Appointment of Mr Mathew Brian Hunt as a director
08 Apr 2010 AP01 Appointment of Mr James Rodney Charman as a director
06 Apr 2010 AD01 Registered office address changed from 34 Worcester Lane Four Oaks Sutton Coldfield West Midlands B75 5NA on 6 April 2010
06 Apr 2010 AP01 Appointment of Mr Ian Campbell Bascombe as a director
02 Apr 2010 TM02 Termination of appointment of Doreen Johnson as a secretary
30 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-22
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 22 March 2010
  • GBP 100
08 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Michael John Johnson on 8 February 2010