Advanced company searchLink opens in new window

ICON INTERIOR CONTRACTS LTD

Company number 06294310

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)
05 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2010 4.68 Liquidators' statement of receipts and payments to 24 March 2010
31 Mar 2009 4.20 Statement of affairs with form 4.19
31 Mar 2009 600 Appointment of a voluntary liquidator
31 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-25
09 Mar 2009 287 Registered office changed on 09/03/2009 from 36 york street clitheroe lancashire BB7 2DL
17 Nov 2008 288b Appointment Terminated Director raymond fisher
14 Nov 2008 288b Appointment Terminated Director shelley wilcock
14 Nov 2008 288b Appointment Terminated Director nigel mallinson
17 Oct 2008 288a Director appointed mr raymond paul fisher
08 Jul 2008 363a Return made up to 27/06/08; full list of members
07 Jul 2008 288c Director's Change of Particulars / stepehn atherton / 07/07/2008 / Forename was: stepehn, now: stephen; HouseName/Number was: , now: valley house; Street was: valley house, now: marshalls close; Area was: marshalls close, now:
09 Nov 2007 395 Particulars of mortgage/charge
28 Sep 2007 288a New director appointed
28 Sep 2007 288a New director appointed
27 Jun 2007 NEWINC Incorporation