Advanced company searchLink opens in new window

INTER CITY EXPRESS LIMITED

Company number 04010334

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)
04 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 20 October 2017
22 Oct 2017 4.68 Liquidators' statement of receipts and payments to 20 October 2016
23 Dec 2015 4.68 Liquidators' statement of receipts and payments to 20 October 2015
19 Dec 2015 TM01 Termination of appointment of Mark Hamilton Clarke as a director on 30 October 2014
05 Nov 2014 AD01 Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF on 5 November 2014
05 Nov 2014 LIQ MISC INSOLVENCY:certificate of appointment of liquidator
05 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Nov 2014 LIQ MISC INSOLVENCY:form 4.28 - certificate of appointment of liquidators
04 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Oct 2014 4.20 Statement of affairs with form 4.19
30 Oct 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-21
13 Oct 2014 AD01 Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF on 13 October 2014
07 Oct 2014 AA01 Current accounting period extended from 31 July 2014 to 31 October 2014
21 Jul 2014 CH01 Director's details changed for Mark Hamilton Clarke on 21 July 2014
20 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
04 Apr 2014 TM02 Termination of appointment of Katherine Biggs as a secretary
04 Apr 2014 AP03 Appointment of Mr Howard Biggs as a secretary
04 Apr 2014 AP01 Appointment of Mr Simon Daniel Biggs as a director
23 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders