- Company Overview for ICON COLOUR LIMITED (02820348)
- Filing history for ICON COLOUR LIMITED (02820348)
- People for ICON COLOUR LIMITED (02820348)
- Charges for ICON COLOUR LIMITED (02820348)
- Insolvency for ICON COLOUR LIMITED (02820348)
- More for ICON COLOUR LIMITED (02820348)
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) |
---|---|---|---|
06 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2013 | |
14 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2013 | |
03 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
31 Jan 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jan 2012 | AD01 | Registered office address changed from Westerham House Fircroft Way Edenbridge Kent TN8 6EN on 25 January 2012 | |
24 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | AR01 |
Annual return made up to 21 May 2011 with full list of shareholders
Statement of capital on 2011-06-15
|
|
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
05 Jun 2009 | 288c | Director's Change of Particulars / christopher dagwell / 01/03/2009 / HouseName/Number was: tanglewood, now: hillside cottage; Street was: godley stock, now: hosey hill; Post Town was: edenbridge, now: westerham | |
31 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Jun 2008 | 363a | Return made up to 21/05/08; full list of members | |
04 Jun 2008 | 288c | Director's Change of Particulars / christopher dagwell / 01/07/2007 / HouseName/Number was: , now: tanglewood; Street was: birchdown, now: godley stock; Area was: 8A the drive, now: ; Post Town was: west wickham, now: edenbridge; Post Code was: BR4 0EP, now: TN8 6TA; Occupation was: systems director, now: managing director | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Jul 2007 | 169 | £ ic 4/3 31/05/07 £ sr 116@.01=1 | |
11 Jul 2007 | 288b | Director resigned |