ILEX TIDAL POWER LTD
Status | DISSOLVED |
Company No. | 03211803 |
Category | Private Limited Company |
Incorporated | 13 Jun 1996 |
Age | 28 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2019 |
Years | 5 years, 2 months, 8 days |
SUMMARY
ILEX TIDAL POWER LTD is an dissolved private limited company with number 03211803. It was incorporated 28 years, 25 days ago, on 13 June 1996 and it was dissolved 5 years, 2 months, 8 days ago, on 30 April 2019. The company address is 18 High Street, North Ferriby, HU14 3JP, E Yorks.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type dormant
Date: 29 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type dormant
Date: 31 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type dormant
Date: 01 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type dormant
Date: 26 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Certificate change of name company
Date: 30 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ilex grange LIMITED\certificate issued on 30/10/12
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type dormant
Date: 25 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type dormant
Date: 04 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type dormant
Date: 23 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr glenn malcolm aitken
Documents
Legacy
Date: 29 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director iain barker
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / iain barker / 11/06/2007
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed glenn malcolm aitken
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 23/06/2008 from 19A bridgegate howden east yorkshire DN14 7AE
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary william haywood
Documents
Legacy
Date: 04 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 31/05/2008
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 15/11/05 from: salisbury house 29 the weir hessle HU13 0BS
Documents
Legacy
Date: 09 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 09/07/05 from: tag house 7A prestongate hessle east yorkshire HU13 0RD
Documents
Legacy
Date: 09 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 17 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/03/04--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 24 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/03/04--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 11 Mar 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/03/04
Documents
Resolution
Date: 11 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 31/10/03
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Certificate change of name company
Date: 24 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed importance LIMITED\certificate issued on 24/10/02
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/02; full list of members
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 23 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/01; full list of members
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 25/10/00 from: the counting house nelson street hull north humberside HU1 1XE
Documents
Accounts with accounts type small
Date: 27 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/00; full list of members
Documents
Certificate change of name company
Date: 24 Jan 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 121 employee share trustee limit ed\certificate issued on 25/01/00
Documents
Accounts with accounts type full
Date: 20 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 18/10/99 from: holly grange holly lane balsall common coventry warwickshire CV7 7EB
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/99; full list of members
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 19 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/98; no change of members
Documents
Accounts with accounts type full
Date: 30 Apr 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 01 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 01/12/97 from: 3600 parkside birmingham business park birmingham B37 7YG
Documents
Legacy
Date: 10 Sep 1997
Category: Annual-return
Type: 363b
Description: Return made up to 13/06/97; full list of members
Documents
Legacy
Date: 10 Sep 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 16 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Dec 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/97 to 30/04/97
Documents
Legacy
Date: 23 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 23/12/96 from: palace court 17 london road maidstone kent ME16 8JE
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
WINDY PINES,ISLE OF ARRAN,KA27 8RB
Number: | SC531870 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNSWICK HOUSE,REDDITCH,B97 6DY
Number: | 07564283 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ST. PETERS AVENUE,ONGAR,CM5 0BT
Number: | 11090636 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GRENADIER GARDENS,THATCHAM,RG19 4PN
Number: | 11001947 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENCORE DECORATING SERVICES LIMITED
LITTLE PERRIDGE WESTHOLME,SHEPTON MALLET,BA4 4EW
Number: | 11442323 |
Status: | ACTIVE |
Category: | Private Limited Company |
JTW TECHNICAL SOLUTIONS LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09944034 |
Status: | ACTIVE |
Category: | Private Limited Company |