Advanced company searchLink opens in new window

ICF CONSTRUCTION LTD

Company number 05797021

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)
25 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
25 May 2010 4.68 Liquidators' statement of receipts and payments to 20 May 2010
25 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
15 Oct 2009 AD01 Registered office address changed from 4 Cedar Park Cobham Road, Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 15 October 2009
30 Sep 2009 4.20 Statement of affairs with form 4.19
30 Sep 2009 600 Appointment of a voluntary liquidator
30 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-25
26 Aug 2009 288b Appointment Terminated Secretary dmc mgt LIMITED
25 Aug 2009 287 Registered office changed on 25/08/2009 from dmc house pullman business park, pullman way ringwood hampshire BH24 1HD
06 May 2009 363a Return made up to 26/04/09; full list of members
16 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
19 May 2008 363a Return made up to 26/04/08; full list of members
19 May 2008 287 Registered office changed on 19/05/2008 from 9 pullman business park pullman way ringwood hampshire BH24 1HD
24 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007
26 Jun 2007 363a Return made up to 24/05/07; full list of members
29 May 2007 288c Secretary's particulars changed
22 Jan 2007 225 Accounting reference date extended from 30/04/07 to 30/09/07
13 Sep 2006 287 Registered office changed on 13/09/06 from: priory peep 83A stour road christchurch BH23 1JL
14 Jul 2006 288a New secretary appointed
14 Jul 2006 288a New director appointed
14 Jul 2006 288a New director appointed
27 Apr 2006 288b Secretary resigned
27 Apr 2006 288b Director resigned
26 Apr 2006 NEWINC Incorporation