- Company Overview for ICFL LIMITED (05519120)
- Filing history for ICFL LIMITED (05519120)
- People for ICFL LIMITED (05519120)
- Charges for ICFL LIMITED (05519120)
- More for ICFL LIMITED (05519120)
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 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
27 Jan 2015 | AD01 | Registered office address changed from 39 Crofters Lea Yeadon Leeds West Yorkshire LS19 7WE to 8 Meadow Close Bardsey Leeds West Yorkshire LS17 9BJ on 27 January 2015 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
06 Aug 2012 | CH01 | Director's details changed for Seamus Forde on 26 July 2012 | |
06 Aug 2012 | CH01 | Director's details changed for Nicholas Ian Delafield on 26 July 2012 | |
04 Jul 2012 | AD01 | Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth Leeds West Yorkshire LS18 5LJ on 4 July 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 26 July 2011 | |
23 Feb 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 January 2011 | |
07 Sep 2010 | AR01 | Annual return made up to 26 July 2010. List of shareholders has changed | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
19 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
07 Jun 2009 | 288b | Appointment terminated director jeremy rowland | |
20 May 2009 | AA | Accounts for a dormant company made up to 31 July 2008 |