- Company Overview for ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED (04230949)
- Filing history for ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED (04230949)
- People for ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED (04230949)
- Insolvency for ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED (04230949)
- More for ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED (04230949)
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
|
|
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
|
|
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
|
|
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 |