Advanced company searchLink opens in new window

ICON COLOUR LIMITED

Company number 02820348

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-16
15 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
Statement of capital on 2011-06-15
  • GBP 2.01
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