- Company Overview for ICC PROJECT MANAGEMENT SERVICES LIMITED (09151194)
- Filing history for ICC PROJECT MANAGEMENT SERVICES LIMITED (09151194)
- People for ICC PROJECT MANAGEMENT SERVICES LIMITED (09151194)
- Insolvency for ICC PROJECT MANAGEMENT SERVICES LIMITED (09151194)
- More for ICC PROJECT MANAGEMENT SERVICES LIMITED (09151194)
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 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Mar 2021 | LIQ01 | Declaration of solvency | |
18 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2021 | AD01 | Registered office address changed from The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ England to C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT on 26 February 2021 | |
15 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
24 Jun 2020 | AD01 | Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ on 24 June 2020 | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
14 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
14 Sep 2017 | AA | Micro company accounts made up to 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Aug 2015 | CH01 | Director's details changed for Mr Ian Charles Clements on 12 August 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-29
|