Advanced company searchLink opens in new window

ICS (2030) LIMITED

Company number 06168268

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2016 DS01 Application to strike the company off the register
11 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
27 May 2014 CH03 Secretary's details changed for Anna Hughes on 27 May 2014
01 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
07 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
07 May 2012 CH01 Director's details changed for Duncan Hasson on 19 March 2012
22 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
04 Feb 2011 SH01 Statement of capital following an allotment of shares on 3 January 2011
  • GBP 4
05 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Duncan Hasson on 19 March 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Mar 2009 363a Return made up to 19/03/09; full list of members
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Jun 2008 287 Registered office changed on 12/06/2008 from york house, 76 lancaster road morecambe lancashire LA4 5QN