Advanced company searchLink opens in new window

I.C.S. DISTRIBUTION LIMITED

Company number 04603218

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-17
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