- Company Overview for INDUSTRIAL AND COMMERCIAL SYSTEMS LIMITED (08012090)
- Filing history for INDUSTRIAL AND COMMERCIAL SYSTEMS LIMITED (08012090)
- People for INDUSTRIAL AND COMMERCIAL SYSTEMS LIMITED (08012090)
- Insolvency for INDUSTRIAL AND COMMERCIAL SYSTEMS LIMITED (08012090)
- More for INDUSTRIAL AND COMMERCIAL SYSTEMS LIMITED (08012090)
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) |
---|---|---|---|
01 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2019 | |
26 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2018 | |
23 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2017 | AD01 | Registered office address changed from 39 High Street Orpington BR6 0JE England to Lb Insolvency Solutions Limited Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 6 October 2017 | |
06 Oct 2017 | LIQ02 | Statement of affairs | |
04 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to 39 High Street Orpington BR6 0JE on 29 November 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 9 September 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
05 Jul 2012 | AD01 | Registered office address changed from 86 Croydon Road West Wickham BR4 9HY United Kingdom on 5 July 2012 | |
18 Apr 2012 | CERTNM |
Company name changed acj systems (uk) LIMITED\certificate issued on 18/04/12
|
|
18 Apr 2012 | CONNOT | Change of name notice | |
29 Mar 2012 | NEWINC | Incorporation |