- Company Overview for I C S CLEANING LTD (06553038)
- Filing history for I C S CLEANING LTD (06553038)
- People for I C S CLEANING LTD (06553038)
- More for I C S CLEANING LTD (06553038)
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) |
---|---|---|---|
09 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2010 | DS01 | Application to strike the company off the register | |
20 May 2010 | AR01 |
Annual return made up to 2 April 2010 with full list of shareholders
Statement of capital on 2010-05-20
|
|
20 May 2010 | CH01 | Director's details changed for Mr Philip Hutson on 2 April 2010 | |
18 Jun 2009 | AA | Accounts made up to 30 April 2009 | |
09 Jun 2009 | 363a | Return made up to 02/04/09; full list of members | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from wortley house 16 eastbourne road hornsea east yorkshire HU18 1QS united kingdom | |
05 Mar 2009 | 288c | Director's Change of Particulars / philip hutson / 05/02/2009 / Date of Birth was: 23-Jan-1959, now: 30-Jan-1962; HouseName/Number was: 23, now: 111; Street was: birdstall avenue, now: endike lane; Area was: priory road, now: ; Post Code was: HU5 5QR, now: HU6 7UJ; Country was: united kingdom, now: | |
05 Mar 2009 | 288b | Appointment Terminated Secretary k w accountants LLP | |
05 Mar 2009 | 288a | Secretary appointed donna marie craven | |
02 Apr 2008 | NEWINC | Incorporation |