Advanced company searchLink opens in new window

INTELLIGENT COOKING APPLIANCES LIMITED

Company number 07059350

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2012 DS01 Application to strike the company off the register
30 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
29 Dec 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
Statement of capital on 2011-12-29
  • GBP 80
03 Oct 2011 TM01 Termination of appointment of Tony Ronald Mcdonald as a director on 9 December 2010
02 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
01 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
01 Nov 2010 TM01 Termination of appointment of Simon Dutton as a director
16 Jul 2010 SH01 Statement of capital following an allotment of shares on 5 July 2010
  • GBP 80
13 Jul 2010 AP01 Appointment of Mr Simon Dutton as a director
13 Jul 2010 AP01 Appointment of Mr David Allan Sharples as a director
13 Jul 2010 AP01 Appointment of a director
13 Jul 2010 AP01 Appointment of a director
13 Jul 2010 AP01 Appointment of a director
12 Jul 2010 AD01 Registered office address changed from 86 Moss Road Southport Lancs PR8 4JQ United Kingdom on 12 July 2010
16 Dec 2009 AP01 Appointment of Mr Mark Paul Campey as a director
24 Nov 2009 AP01 Appointment of Mr Simon Dutton as a director
23 Nov 2009 AP01 Appointment of Mr Andrew Perry as a director
23 Nov 2009 AP01 Appointment of Mr Tim Flood as a director
28 Oct 2009 NEWINC Incorporation