Advanced company searchLink opens in new window

ICL (SW) LTD

Company number 04437849

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)
06 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 Oct 2012 4.20 Statement of affairs with form 4.19
16 Oct 2012 600 Appointment of a voluntary liquidator
16 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
Statement of capital on 2012-05-14
  • GBP 100
27 Apr 2012 CERTNM Company name changed interior concepts (south west) LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
27 Apr 2012 CONNOT Change of name notice
12 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Feb 2012 TM01 Termination of appointment of Peter Darcy as a director
26 Jul 2011 TM01 Termination of appointment of Michael Lambie as a director
23 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
23 Jun 2011 AP01 Appointment of Mr Peter Darcy as a director
22 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Dec 2010 AA01 Previous accounting period extended from 5 April 2010 to 30 September 2010
05 Jul 2010 AP03 Appointment of Mr Gregory Coombe as a secretary
05 Jul 2010 AP01 Appointment of Mr Gregory Coombe as a director
02 Jul 2010 AP01 Appointment of Mr Michael John Lambie as a director
29 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
29 Jun 2010 AD01 Registered office address changed from Ward Randall Ltd the Parade Liskeard Cornwall PL14 6AF on 29 June 2010
29 Jun 2010 TM02 Termination of appointment of Gregory Coombe as a secretary
29 Jun 2010 TM01 Termination of appointment of Gregory Coombe as a director
29 Jun 2010 TM01 Termination of appointment of Michael Lambie as a director
05 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
30 Jul 2009 363a Return made up to 14/05/09; full list of members