- Company Overview for I.C.S. DISTRIBUTION LIMITED (04603218)
- Filing history for I.C.S. DISTRIBUTION LIMITED (04603218)
- People for I.C.S. DISTRIBUTION LIMITED (04603218)
- Charges for I.C.S. DISTRIBUTION LIMITED (04603218)
- Insolvency for I.C.S. DISTRIBUTION LIMITED (04603218)
- More for I.C.S. DISTRIBUTION LIMITED (04603218)
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) |
---|---|---|---|
16 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2024 | |
18 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2023 | |
17 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2022 | |
18 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from Cvr Global Llp 3 Brindley Place 2nd Floor Birmingham B1 2JB to 8th Floor, Temple Point One Temple Row Birmingham B2 5LG on 24 August 2021 | |
14 Dec 2020 | AD01 | Registered office address changed from Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB to 3 Brindley Place 2nd Floor Birmingham B1 2JB on 14 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from Ics House Halfords Lane Smethwick Birmingham B66 1BP England to Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB on 14 December 2020 | |
09 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | LIQ02 | Statement of affairs | |
05 Dec 2020 | CVA4 | Notice of completion of voluntary arrangement | |
16 Oct 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
20 Jan 2020 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
02 Jan 2020 | CS01 | Confirmation statement made on 25 December 2019 with updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 25 December 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 Jul 2018 | AD01 | Registered office address changed from Ics House Halfords Lane Smethwick B66 1BU England to Ics House Halfords Lane Smethwick Birmingham B66 1BP on 30 July 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England to Ics House Halfords Lane Smethwick B66 1BU on 27 June 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from Ics House Halfords Lane Smethwick Birmingham West Midlands B66 1BP to Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ on 2 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 25 December 2017 with no updates | |
15 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2015 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Jul 2017 | TM02 | Termination of appointment of Inderjit Singh Birk as a secretary on 17 June 2016 |