- Company Overview for ICL OUTSOURCING LIMITED (02157398)
- Filing history for ICL OUTSOURCING LIMITED (02157398)
- People for ICL OUTSOURCING LIMITED (02157398)
- Charges for ICL OUTSOURCING LIMITED (02157398)
- Insolvency for ICL OUTSOURCING LIMITED (02157398)
- More for ICL OUTSOURCING LIMITED (02157398)
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) |
---|---|---|---|
03 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2016 | |
03 Mar 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Mar 2015 | AD01 | Registered office address changed from 22 Baker Street London W1U 3BW to 8 Princes Parade Liverpool Merseyside L3 1QH on 6 March 2015 | |
04 Mar 2015 | 4.70 | Declaration of solvency | |
04 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2014 | AP01 | Appointment of Mr Tomas James Audley-Miller as a director on 31 July 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Andrew Jonathan Hooles as a director on 31 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of David John Edward Roberts as a director on 1 August 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of Mark Baker as a director | |
14 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
18 Mar 2014 | MISC | Section 519 | |
17 Mar 2014 | AUD | Auditor's resignation | |
28 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
02 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Mar 2013 | SH20 | Statement by directors | |
27 Mar 2013 | CAP-SS | Solvency statement dated 26/03/13 | |
27 Mar 2013 | SH19 |
Statement of capital on 27 March 2013
|
|
27 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 May 2012 | CH01 | Director's details changed for Mr Mark Joseph Baker on 28 April 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders |