Advanced company searchLink opens in new window

INDUSTRIAL AND COMMERCIAL SMART METERING LTD

Company number 08142783

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)
10 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jan 2017 4.68 Liquidators' statement of receipts and payments to 29 October 2016
31 Dec 2015 4.68 Liquidators' statement of receipts and payments to 29 October 2015
07 Apr 2015 AD01 Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015
13 Jan 2015 TM01 Termination of appointment of Peter Gerrard Storey as a director on 14 July 2014
13 Jan 2015 TM01 Termination of appointment of Kirsty Smith as a director on 14 July 2014
26 Nov 2014 AD01 Registered office address changed from Unit 4 Chambers Road Hoyland Barnsley South Yorkshire S74 9DG to Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE on 26 November 2014
07 Nov 2014 4.20 Statement of affairs with form 4.19
07 Nov 2014 600 Appointment of a voluntary liquidator
07 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-30
06 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
12 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Sep 2013 AP01 Appointment of Mr David John Hulley as a director
30 Sep 2013 AP01 Appointment of Mr Eric Ross as a director
17 Sep 2013 AP01 Appointment of Ms Kirsty Smith as a director
16 Sep 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
02 Jul 2013 AD02 Register inspection address has been changed
02 Jul 2013 CH03 Secretary's details changed for Mr Stephen John Barrett on 1 July 2013
01 Jul 2013 AD03 Register(s) moved to registered inspection location
16 Apr 2013 AD01 Registered office address changed from C/O L & D Interiors Ltd Unit 7 Claywheels Lane Sheffield S6 1LZ England on 16 April 2013
28 Feb 2013 AD01 Registered office address changed from 84 Queen Street Sheffield S1 2DW England on 28 February 2013
30 Jul 2012 AP01 Appointment of Mr Peter Storey as a director
27 Jul 2012 SH01 Statement of capital following an allotment of shares on 14 July 2012
  • GBP 100
27 Jul 2012 AP03 Appointment of Mr Stephen John Barrett as a secretary