Advanced company searchLink opens in new window

INFORMATION TECHNOLOGY COOLING SYSTEMS LTD

Company number 06287338

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2013 DS01 Application to strike the company off the register
24 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
24 Jun 2013 TM02 Termination of appointment of Susan Gadd as a secretary on 1 May 2013
24 Jun 2013 TM02 Termination of appointment of Susan Gadd as a secretary on 1 May 2013
27 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
04 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
16 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
18 Aug 2009 AA Accounts made up to 30 June 2009
24 Jun 2009 363a Return made up to 20/06/09; full list of members
30 Apr 2009 288c Director's Change of Particulars / thomas absalom / 16/04/2009 / HouseName/Number was: , now: 19; Street was: 23 neild way, now: carter walk; Area was: , now: tylers green; Post Town was: rickmansworth, now: penn; Region was: hertfordshire, now: buckinghamshire; Post Code was: WD3 8RW, now: HP10 8ER
28 Mar 2009 AA Accounts made up to 30 June 2008
02 Jul 2008 363a Return made up to 20/06/08; full list of members
11 Jul 2007 288a New director appointed
11 Jul 2007 288a New secretary appointed
11 Jul 2007 88(2)R Ad 20/06/07--------- £ si 1@1=1 £ ic 1/2
29 Jun 2007 288b Director resigned
29 Jun 2007 288b Secretary resigned
20 Jun 2007 NEWINC Incorporation