Advanced company searchLink opens in new window

INTERNATIONAL COMPUTER PURCHASING LTD.

Company number 04436656

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)
29 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2018 AM10 Administrator's progress report
29 Jan 2018 AM23 Notice of move from Administration to Dissolution
23 Jan 2018 AM02 Statement of affairs with form AM02SOA
11 Dec 2017 OC S1096 Court Order to Rectify
04 Sep 2017 AM10 Administrator's progress report
05 May 2017 F2.18 Notice of deemed approval of proposals
13 Apr 2017 2.17B Statement of administrator's proposal
22 Feb 2017 AD01 Registered office address changed from Unit E Lexicon House Third Avenue, Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 February 2017
21 Feb 2017 2.12B Appointment of an administrator
31 Jan 2017 ANNOTATION Rectified The 1.1 was removed from the public register on 11/12/2017 pursuant to order of court
07 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 20,000
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20,000
15 Aug 2014 MR04 Satisfaction of charge 2 in full
06 Jun 2014 MR01 Registration of charge 044366560005
27 May 2014 MR01 Registration of charge 044366560004
26 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20,000
30 May 2013 AD01 Registered office address changed from Unit 3 Deanway Business Park Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW on 30 May 2013
19 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
13 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Aug 2012 TM01 Termination of appointment of Joanne Archer as a director
29 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders