- Company Overview for ICON POLYMER GROUP LIMITED (05264971)
- Filing history for ICON POLYMER GROUP LIMITED (05264971)
- People for ICON POLYMER GROUP LIMITED (05264971)
- Charges for ICON POLYMER GROUP LIMITED (05264971)
- Insolvency for ICON POLYMER GROUP LIMITED (05264971)
- More for ICON POLYMER GROUP LIMITED (05264971)
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) |
---|---|---|---|
19 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2019 | AM23 | Notice of move from Administration to Dissolution | |
28 Nov 2019 | MR04 | Satisfaction of charge 052649710006 in full | |
28 Nov 2019 | MR04 | Satisfaction of charge 052649710005 in part | |
28 Nov 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 052649710007 | |
30 Jul 2019 | AM10 | Administrator's progress report | |
30 Jan 2019 | AM06 | Notice of deemed approval of proposals | |
22 Jan 2019 | AM02 | Statement of affairs with form AM02SOA | |
15 Jan 2019 | AM03 | Statement of administrator's proposal | |
10 Jan 2019 | AM01 | Appointment of an administrator | |
24 Dec 2018 | AD01 | Registered office address changed from Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH to C/O Ernst & Young Llp 2 st. Peters Square Manchester M2 3EY on 24 December 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Craig Andrew Harris as a director on 16 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Simon Philip Comer as a director on 7 August 2018 | |
20 Aug 2018 | TM02 | Termination of appointment of Simon Philip Comer as a secretary on 7 August 2018 | |
18 May 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
04 Dec 2017 | AP01 | Appointment of Mr David James Ring as a director on 21 November 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Timothy Denzil Pryce as a director on 21 November 2017 | |
24 Nov 2017 | MR01 | Registration of charge 052649710007, created on 21 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of John Peter Mcgowan as a director on 6 November 2017 | |
28 Jul 2017 | CH01 | Director's details changed for Mr Simon Philip Comer on 27 July 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
08 May 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
11 Jan 2017 | MR04 | Satisfaction of charge 052649710004 in full | |
11 Jan 2017 | MR04 | Satisfaction of charge 2 in full |