- Company Overview for I C Q SOLUTIONS LIMITED (04827051)
- Filing history for I C Q SOLUTIONS LIMITED (04827051)
- People for I C Q SOLUTIONS LIMITED (04827051)
- Charges for I C Q SOLUTIONS LIMITED (04827051)
- Insolvency for I C Q SOLUTIONS LIMITED (04827051)
- More for I C Q SOLUTIONS LIMITED (04827051)
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) |
---|---|---|---|
21 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2013 | |
21 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2013 | |
31 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 August 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from 24 Wellington Street St. Johns Blackburn Lancashire BB1 8AF on 14 June 2012 | |
14 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2012 | |
19 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 August 2011 | |
17 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2011 | |
02 Mar 2010 | AD01 | Registered office address changed from Blackburn Technology Management Centre Challenge Way Blackburn Lancashire BB1 5QB on 2 March 2010 | |
18 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
18 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2009 | 363a | Return made up to 09/07/09; full list of members | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
11 Aug 2008 | 363a | Return made up to 09/07/08; full list of members | |
31 Jul 2008 | 288c | Director's Change of Particulars / karen tuffy / 01/12/2007 / Title was: , now: miss; HouseName/Number was: , now: 21; Street was: 132 quebec road, now: copper beeches; Area was: lammack, now: meins road; Post Code was: BB2 7DP, now: BB2 6QP | |
31 Jul 2008 | 288c | Director and Secretary's Change of Particulars / garry pearson / 01/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: 132 quebec road, now: copper beeches; Area was: lammack, now: meins road; Post Code was: BB2 7DP, now: BB2 6QP | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
05 Sep 2007 | 363s | Return made up to 09/07/07; no change of members | |
19 Mar 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
04 Sep 2006 | 363s | Return made up to 09/07/06; full list of members | |
04 Sep 2006 | 363(288) |
Director's particulars changed
|
|
04 Sep 2006 | 363(287) |
Registered office changed on 04/09/06
|
|
23 Aug 2006 | 288a | New secretary appointed |