Advanced company searchLink opens in new window

ICON POLYMER GROUP LIMITED

Company number 05264971

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)
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