Advanced company searchLink opens in new window

ICC CHEMICALS (UK) LIMITED

Company number 00972616

Filter by category

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2019 DS01 Application to strike the company off the register
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
31 Jul 2018 TM02 Termination of appointment of James Richard Muller as a secretary on 29 June 2018
31 Jul 2018 TM01 Termination of appointment of James Richard Muller as a director on 29 June 2018
08 May 2018 AA Full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
25 May 2017 AA Full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 Jun 2016 AA Full accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,500
26 Aug 2015 AP03 Appointment of James Richard Muller as a secretary on 31 July 2015
26 Aug 2015 TM02 Termination of appointment of Blaise Sarcone as a secretary on 31 July 2015
26 Jun 2015 AA Full accounts made up to 31 December 2014
16 Jun 2015 AD01 Registered office address changed from C/O C/O Haysom Silverton Chancery Court 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to C/O C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 16 June 2015
29 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,500
29 Jan 2015 CH01 Director's details changed for Naveen Chandra on 31 December 2014
29 Jan 2015 CH01 Director's details changed for James Richard Muller on 31 December 2014
29 Jan 2015 CH01 Director's details changed for Dr John Farber on 31 December 2014
24 Oct 2014 AD01 Registered office address changed from C/O Haysom Silverton & Partners Norfolk House 82 Saxon Gate West Milton Keynes Bucks MK9 2DL to C/O C/O Haysom Silverton Chancery Court 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 24 October 2014
24 Sep 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,500
23 Apr 2013 AA Full accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders