Advanced company searchLink opens in new window

ICU TECHNOLOGY LIMITED

Company number 06183280

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)
24 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 31 July 2017
05 Oct 2016 4.68 Liquidators' statement of receipts and payments to 31 July 2016
04 Sep 2015 4.68 Liquidators' statement of receipts and payments to 31 July 2015
15 Aug 2014 AD01 Registered office address changed from Station House Midland Drive Sutton Coldfield West Midlands B72 1TU to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 15 August 2014
12 Aug 2014 600 Appointment of a voluntary liquidator
12 Aug 2014 4.20 Statement of affairs with form 4.19
12 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-01
01 Aug 2014 AD01 Registered office address changed from 4 Lady Bank Tamworth Staffordshire B79 7NB to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 1 August 2014
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
06 May 2014 CH01 Director's details changed for Garry Wilson on 26 March 2014
06 May 2014 CH03 Secretary's details changed for Garry Wilson on 26 March 2014
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
20 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
21 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Sep 2011 AD01 Registered office address changed from 2 Albert Road Tamworth Staffordshire B79 7JN on 8 September 2011
08 Sep 2011 TM01 Termination of appointment of Geraint Davies as a director
09 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders