Advanced company searchLink opens in new window

THE ICARUS PARTNERSHIP LIMITED

Company number 05713926

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-25
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
  • GBP 71,425
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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