Advanced company searchLink opens in new window

ICS CONTROL LIMITED

Company number 05986201

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2012 DS01 Application to strike the company off the register
29 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
09 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
05 Jan 2011 AR01 Annual return made up to 2 November 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Miss Jennifer Lindsey Stephenson on 2 November 2010
17 Dec 2010 AD01 Registered office address changed from Harris Chartered Accountants 75 Mosley Street Manchester Gtr Manchester M2 3HR on 17 December 2010
17 Dec 2010 AA01 Current accounting period extended from 30 November 2010 to 30 April 2011
28 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
03 Dec 2009 AP01 Appointment of Mr Peter Crooks as a director
03 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Rob Booth on 2 November 2009
25 Nov 2009 CERTNM Company name changed privacy numbers LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-18
25 Nov 2009 CONNOT Change of name notice
17 Nov 2009 AD01 Registered office address changed from 28 the Ropeworks Little Peter Street Manchester M15 4QJ on 17 November 2009
21 Oct 2009 AA Accounts for a dormant company made up to 30 November 2008
19 Feb 2009 363a Return made up to 02/11/08; full list of members
19 Feb 2009 288a Director appointed miss jennifer lindsey stephenson
19 Feb 2009 288b Appointment Terminated Director robert bottomley
05 Sep 2008 AA Accounts made up to 30 November 2007
01 Feb 2008 288a New director appointed
23 Jan 2008 288b Director resigned
27 Nov 2007 363a Return made up to 02/11/07; full list of members
27 Nov 2007 190 Location of debenture register