- Company Overview for ICD CONTRACTOR LIMITED (07474849)
- Filing history for ICD CONTRACTOR LIMITED (07474849)
- People for ICD CONTRACTOR LIMITED (07474849)
- Insolvency for ICD CONTRACTOR LIMITED (07474849)
- More for ICD CONTRACTOR LIMITED (07474849)
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) |
---|---|---|---|
12 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2014 | AD01 | Registered office address changed from 355 Kenton Road Kenton Harrow Middlesex HA3 0XS on 28 April 2014 | |
25 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-21
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
15 Feb 2013 | CH01 | Director's details changed for Mr Ioan Dobra on 1 December 2011 | |
15 Feb 2013 | CH03 | Secretary's details changed for Mrs Cornelia Mirela Dobra on 1 December 2011 | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 May 2012 | AD01 | Registered office address changed from 72 Crowshott Avenue Stanmore Middlesex HA7 2PF United Kingdom on 25 May 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
21 Dec 2010 | NEWINC |
Incorporation
|