Advanced company searchLink opens in new window

INTER COUNTY SERVICES (NOTTINGHAM) LIMITED

Company number 02669763

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)
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2017 DS01 Application to strike the company off the register
21 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
01 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
18 Apr 2017 AD01 Registered office address changed from Bleakhill Sidings Sheepbridge Lane Mansfield Nottinghamshire NG18 5EO to 4 Cross Street Beeston Nottingham NG9 2NX on 18 April 2017
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
13 Jul 2016 MR04 Satisfaction of charge 7 in full
13 Jul 2016 MR04 Satisfaction of charge 6 in full
15 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 996
30 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 996
18 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
17 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Oct 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
11 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 7
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Sep 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Paul Michael Glover on 27 July 2010