- Company Overview for THE ICARUS PARTNERSHIP LIMITED (05713926)
- Filing history for THE ICARUS PARTNERSHIP LIMITED (05713926)
- People for THE ICARUS PARTNERSHIP LIMITED (05713926)
- Charges for THE ICARUS PARTNERSHIP LIMITED (05713926)
- Insolvency for THE ICARUS PARTNERSHIP LIMITED (05713926)
- More for THE ICARUS PARTNERSHIP LIMITED (05713926)
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) |
---|---|---|---|
01 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
07 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2011 | AD01 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB United Kingdom on 2 February 2011 | |
29 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
13 Dec 2010 | AD01 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th Uk on 13 December 2010 | |
03 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Michael Stuart Sherratt on 1 October 2009 | |
15 Mar 2010 | CH01 | Director's details changed for Robin Rose on 1 October 2009 | |
14 Sep 2009 | 288b | Appointment Terminated Director kathryn shepherd -jones | |
01 May 2009 | 288a | Director appointed kathryn shepherd -jones | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
13 Mar 2009 | 363a | Return made up to 17/02/09; full list of members | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from spring court spring road hale altrincham cheshire WA14 2UQ | |
19 Jan 2009 | 288a | Director appointed michael stuart sherratt | |
21 Feb 2008 | 363a | Return made up to 17/02/08; full list of members | |
08 Nov 2007 | AA | Total exemption small company accounts made up to 31 August 2007 | |
20 Mar 2007 | 288a | New secretary appointed | |
20 Mar 2007 | 288b | Secretary resigned | |
20 Mar 2007 | 363s | Return made up to 17/02/07; full list of members |