Advanced company searchLink opens in new window

ICS STAFFING LIMITED

Company number 06666141

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2015 MR04 Satisfaction of charge 066661410004 in full
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2015 DS01 Application to strike the company off the register
24 Sep 2015 SH20 Statement by Directors
24 Sep 2015 SH19 Statement of capital on 24 September 2015
  • GBP 1.00
24 Sep 2015 CAP-SS Solvency Statement dated 23/09/15
24 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
02 Oct 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 MA Memorandum and Articles of Association
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Aug 2014 MR01 Registration of charge 066661410004, created on 22 August 2014
28 Aug 2014 MR04 Satisfaction of charge 3 in full
12 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
14 Jul 2014 TM01 Termination of appointment of Gary Wade Spellins as a director on 11 July 2014
14 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2013 AA Full accounts made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
02 Sep 2013 CH01 Director's details changed for Mr Richard Paul Thomas Macmillan on 31 May 2013
04 Apr 2013 TM01 Termination of appointment of Graeme Hart as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
18 Jun 2012 CERTNM Company name changed icsg LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
15 Jun 2012 CERTNM Company name changed ics group LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
  • NM01 ‐ Change of name by resolution