- Company Overview for ICCOM LIMITED (03746088)
- Filing history for ICCOM LIMITED (03746088)
- People for ICCOM LIMITED (03746088)
- Insolvency for ICCOM LIMITED (03746088)
- More for ICCOM LIMITED (03746088)
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) |
---|---|---|---|
03 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2013 | |
31 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2012 | AD01 | Registered office address changed from 17 St. Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 3 December 2012 | |
17 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2012 | TM01 | Termination of appointment of a director | |
15 Aug 2012 | TM01 | Termination of appointment of Robert Scaife as a director | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2012 | TM01 | Termination of appointment of Robert Scaife as a director | |
01 May 2012 | TM01 | Termination of appointment of Nicholas Scaife as a director | |
17 Apr 2012 | AD01 | Registered office address changed from Townend 70 Bondgate Helmsley York YO62 5EZ on 17 April 2012 | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Apr 2012 | CH01 | Director's details changed for Mr Jasper Leaver on 4 April 2012 | |
08 Jul 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-07-08
|
|
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Nov 2010 | CH01 | Director's details changed for Mrs Alice Mary Paterson Lavin on 1 November 2010 | |
12 Nov 2010 | AP01 | Appointment of Mr Jasper Leaver as a director | |
12 Nov 2010 | CH03 | Secretary's details changed for Mrs Alice Mary Paterson Lavin on 1 November 2010 | |
13 Aug 2010 | TM01 | Termination of appointment of James Lucks as a director | |
19 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Nicholas Patrick Scaife on 1 October 2009 | |
19 May 2010 | CH01 | Director's details changed for Mrs Alice Mary Paterson Lavin on 1 October 2009 |