Advanced company searchLink opens in new window

ICCOM LIMITED

Company number 03746088

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 200
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