- Company Overview for IC PROJECTS (UK) LTD (06078208)
- Filing history for IC PROJECTS (UK) LTD (06078208)
- People for IC PROJECTS (UK) LTD (06078208)
- Charges for IC PROJECTS (UK) LTD (06078208)
- Insolvency for IC PROJECTS (UK) LTD (06078208)
- More for IC PROJECTS (UK) LTD (06078208)
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 following liquidation | |
21 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2015 | AD01 | Registered office address changed from Sanderling House 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 19 December 2015 | |
07 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from Sanderling House 1071 Warwick Road Acocks Green West Midlands B92 7NY to Sanderling House 1071 Warwick Road Acocks Green Birmingham B27 6QT on 19 March 2015 | |
11 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2014 | |
01 Oct 2013 | AD01 | Registered office address changed from the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 1 October 2013 | |
30 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
30 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
05 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
06 Nov 2012 | TM02 | Termination of appointment of Mark Aske as a secretary | |
06 Nov 2012 | TM01 | Termination of appointment of Mark Aske as a director | |
17 May 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
17 Jun 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 May 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 4 May 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Mark John Aske on 1 February 2010 |