- Company Overview for ICON ENGINEERING (UK) LIMITED (03500098)
- Filing history for ICON ENGINEERING (UK) LIMITED (03500098)
- People for ICON ENGINEERING (UK) LIMITED (03500098)
- Insolvency for ICON ENGINEERING (UK) LIMITED (03500098)
- More for ICON ENGINEERING (UK) LIMITED (03500098)
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) |
---|---|---|---|
22 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2016 | AD01 | Registered office address changed from 38 Brian Avenue Stockton Heath Warrington Cheshire WA4 2BG to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 November 2016 | |
04 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2016 | 4.70 | Declaration of solvency | |
04 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
13 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
08 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Phillip George Jeffrey Stoor on 14 February 2010 | |
02 Dec 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
24 Feb 2009 | 363a | Return made up to 27/01/09; full list of members | |
25 Nov 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
21 Feb 2008 | 363a | Return made up to 27/01/08; full list of members | |
21 Feb 2008 | 288b | Secretary resigned |