Advanced company searchLink opens in new window

ICEM LIMITED

Company number 04485592

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 2016 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2016 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 25 February 2016
04 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Mar 2015 4.68 Liquidators' statement of receipts and payments to 13 February 2015
17 Dec 2014 AD01 Registered office address changed from Youell House 1 Hill Top Coventry CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 17 December 2014
06 Jun 2014 4.51 Certificate that Creditors have been paid in full
04 Mar 2014 AD01 Registered office address changed from Suite 9 Riley Court Milburn Hill Road Coventry West Midlands CV4 7HP United Kingdom on 4 March 2014
24 Feb 2014 4.70 Declaration of solvency
24 Feb 2014 600 Appointment of a voluntary liquidator
24 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 Jan 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 November 2013
07 Jan 2014 TM01 Termination of appointment of Valerie Raoul Desprez as a director
07 Jan 2014 AP01 Appointment of Mr Peter Douglas Jackson as a director
07 Jan 2014 TM01 Termination of appointment of Jacques Leveille-Nizerolle as a director
10 Jun 2013 AA Full accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-04-08
  • EUR 100,000
  • GBP 1
14 Sep 2012 AA Full accounts made up to 31 December 2011
10 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Valerie Raoul Desprez on 10 August 2012
10 Aug 2012 CH01 Director's details changed for Jacques Leveille-Nizerolle on 10 August 2012
12 Jun 2012 CH01 Director's details changed for Jacques Leveille-Nizerolle on 11 June 2012
21 Mar 2012 AUD Auditor's resignation
05 Oct 2011 AA Full accounts made up to 31 December 2010
03 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
15 Sep 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders