Advanced company searchLink opens in new window

I C Q SOLUTIONS LIMITED

Company number 04827051

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-11
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