Advanced company searchLink opens in new window

IMAGE CHEMICAL PRODUCTS LIMITED

Company number 02548533

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)
01 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 22 July 2017
16 Sep 2016 4.68 Liquidators' statement of receipts and payments to 22 July 2016
07 Oct 2015 4.68 Liquidators' statement of receipts and payments to 22 July 2015
28 Aug 2015 MR04 Satisfaction of charge 6 in full
01 Aug 2014 4.20 Statement of affairs with form 4.19
01 Aug 2014 600 Appointment of a voluntary liquidator
01 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-23
11 Jul 2014 AD01 Registered office address changed from , 3 Barnfield Way, Altham Business Park, Altham Accrington, Lancashire, BB5 5WJ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 11 July 2014
06 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Jan 2014 AP01 Appointment of Mr Gary Chapman as a director
03 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 October 2013
28 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50
  • ANNOTATION A second filed AR01 was registered on 03/12/2013.
17 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 October 2012
03 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 8
17 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/07/2013
18 May 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
21 Jan 2011 AR01 Annual return made up to 15 October 2010
14 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
21 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Nov 2009 AR01 Annual return made up to 15 October 2009