Advanced company searchLink opens in new window

ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED

Company number 04230949

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)
11 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
19 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
03 Jan 2017 4.68 Liquidators' statement of receipts and payments to 11 October 2016
02 Sep 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2 September 2016
16 Dec 2015 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to One America Square Crosswall London EC3N 2LB on 16 December 2015
08 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
02 Dec 2015 4.33 Resignation of a liquidator
02 Dec 2015 4.68 Liquidators' statement of receipts and payments to 24 November 2015
27 Oct 2015 AD01 Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 27 October 2015
22 Oct 2015 4.70 Declaration of solvency
22 Oct 2015 600 Appointment of a voluntary liquidator
22 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
09 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
16 Feb 2015 TM01 Termination of appointment of Ashwell Directors Limited as a director on 31 January 2015
16 Feb 2015 AP01 Appointment of Mr Sergio Aly as a director on 31 January 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
05 Nov 2013 AA Full accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
13 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
09 May 2012 AA Full accounts made up to 31 December 2011
03 Oct 2011 AA Full accounts made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders