Advanced company searchLink opens in new window

ICS (2058) LIMITED

Company number 06171083

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)
21 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2012 DS01 Application to strike the company off the register
02 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
11 Oct 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 October 2010
20 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Andrew Greening on 20 March 2010
06 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 May 2009 363a Return made up to 20/03/09; 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
06 May 2008 363a Return made up to 20/03/08; full list of members
25 Sep 2007 288b Secretary resigned
25 Sep 2007 288a New secretary appointed
13 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jul 2007 288a New secretary appointed
05 Jul 2007 288a New director appointed
23 Apr 2007 288b Director resigned
23 Apr 2007 288b Secretary resigned
20 Mar 2007 NEWINC Incorporation