- Company Overview for ICON FACILITIES LIMITED (07011729)
- Filing history for ICON FACILITIES LIMITED (07011729)
- People for ICON FACILITIES LIMITED (07011729)
- More for ICON FACILITIES LIMITED (07011729)
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
|
|
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
|
|
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 |