- Company Overview for ICS ENTERPRISES LIMITED (03256342)
- Filing history for ICS ENTERPRISES LIMITED (03256342)
- People for ICS ENTERPRISES LIMITED (03256342)
- Charges for ICS ENTERPRISES LIMITED (03256342)
- Insolvency for ICS ENTERPRISES LIMITED (03256342)
- More for ICS ENTERPRISES LIMITED (03256342)
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) |
---|---|---|---|
26 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Feb 2021 | AD01 | Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to The Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 25 February 2021 | |
24 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2021 | LIQ01 | Declaration of solvency | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Jan 2021 | TM01 | Termination of appointment of Peter Leonard Lardi as a director on 21 January 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
14 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
20 Aug 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 31 July 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Ronald William Cox on 25 May 2018 | |
06 Jun 2018 | CH01 | Director's details changed for Mrs Linda Cox on 25 May 2018 | |
06 Jun 2018 | CH03 | Secretary's details changed for Ronald William Cox on 25 May 2018 | |
06 Jun 2018 | PSC04 | Change of details for Mrs Linda Cox as a person with significant control on 25 May 2018 | |
06 Mar 2018 | SH08 | Change of share class name or designation | |
05 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |