Advanced company searchLink opens in new window

INDUSTRIAL AND COMMERCIAL SYSTEMS LIMITED

Company number 08012090

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
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
  • GBP 11
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
  • GBP 11
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
  • GBP 11
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
  • RES15 ‐ Change company name resolution on 2012-04-11
18 Apr 2012 CONNOT Change of name notice
29 Mar 2012 NEWINC Incorporation