- Company Overview for ICU TECHNOLOGY LIMITED (06183280)
- Filing history for ICU TECHNOLOGY LIMITED (06183280)
- People for ICU TECHNOLOGY LIMITED (06183280)
- Insolvency for ICU TECHNOLOGY LIMITED (06183280)
- More for ICU TECHNOLOGY LIMITED (06183280)
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
|
|
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
|
|
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 |