Advanced company searchLink opens in new window

ICON FACILITIES LIMITED

Company number 07011729

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
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2015 DS01 Application to strike the company off the register
03 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
03 Aug 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 June 2015
04 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 120
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 120
04 Oct 2013 CH03 Secretary's details changed for Janet Lea on 1 February 2013
06 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
22 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
22 Mar 2012 AD01 Registered office address changed from Deansfield House Lancaster Road Newcastle Staffordshire ST5 1DS England on 22 March 2012
29 Nov 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
29 Nov 2011 AD01 Registered office address changed from 9 Evolution Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF England on 29 November 2011
29 Nov 2011 AD01 Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 29 November 2011
13 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
08 Dec 2009 AP01 Appointment of Ms Janet Patricia Lea as a director
18 Nov 2009 AD01 Registered office address changed from 53 Summerhill Drive Newcastle ST5 7SP England on 18 November 2009
17 Nov 2009 TM01 Termination of appointment of Alex Flanagan as a director
08 Sep 2009 NEWINC Incorporation