- Company Overview for ICENI WATERS LIMITED (06113403)
- Filing history for ICENI WATERS LIMITED (06113403)
- People for ICENI WATERS LIMITED (06113403)
- Charges for ICENI WATERS LIMITED (06113403)
- Insolvency for ICENI WATERS LIMITED (06113403)
- More for ICENI WATERS LIMITED (06113403)
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) |
---|---|---|---|
02 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2017 | |
02 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2017 | LIQ10 | Removal of liquidator by court order | |
25 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2016 | |
30 Nov 2015 | AD01 | Registered office address changed from Iceni House, Hurdles Way Duxford Cambridge Cambridgeshire CB22 4PA to Hill House 1 Little New Street London EC4A 3TR on 30 November 2015 | |
30 Nov 2015 | 4.70 | Declaration of solvency | |
30 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | 4.70 | Declaration of solvency | |
13 Jul 2015 | CH01 | Director's details changed for Ms Joanna Tsien Hua Chen on 17 June 2015 | |
16 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | CH01 | Director's details changed for Mr Stephen Barry Kay on 6 February 2015 | |
27 Feb 2015 | CH01 | Director's details changed for Mr Duncan Nicholas Macrae on 12 March 2014 | |
22 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
13 May 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Mr Duncan Nicholas Macrae on 8 January 2013 | |
24 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
22 Nov 2011 | AP03 | Appointment of Mr Timothy Stuart Orange as a secretary | |
22 Nov 2011 | TM02 | Termination of appointment of Iain Boyd as a secretary |