- Company Overview for ICEM LIMITED (04485592)
- Filing history for ICEM LIMITED (04485592)
- People for ICEM LIMITED (04485592)
- Charges for ICEM LIMITED (04485592)
- Insolvency for ICEM LIMITED (04485592)
- More for ICEM LIMITED (04485592)
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
|
|
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
|
|
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 |