Advanced company searchLink opens in new window

CAMBRIDGESHIRE ICO LIMITED

Company number 06220354

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2013 DS01 Application to strike the company off the register
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
02 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
30 May 2012 AP01 Appointment of Andrew Simon Darke as a director on 1 May 2011
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Jul 2011 TM01 Termination of appointment of Tim Davies as a director
31 May 2011 AD04 Register(s) moved to registered office address
26 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
26 Apr 2011 AD03 Register(s) moved to registered inspection location
26 Apr 2011 AD02 Register inspection address has been changed
21 Apr 2011 AP01 Appointment of Tim Davies as a director
16 Mar 2011 CH02 Director's details changed for Assura Limited on 14 March 2011
15 Mar 2011 AD01 Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 15 March 2011
08 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
31 Mar 2010 TM01 Termination of appointment of Alexandra Rose as a director
22 Mar 2010 AP02 Appointment of Assura Limited as a director
02 Mar 2010 TM01 Termination of appointment of Assura Corporate Services Limited as a director
06 Oct 2009 CH01 Director's details changed for Alexandra Rose on 6 October 2009
15 Sep 2009 CERTNM Company name changed assura mobility LIMITED\certificate issued on 15/09/09
27 Jul 2009 AA Accounts made up to 31 March 2009
13 May 2009 363a Return made up to 20/04/09; full list of members