Advanced company searchLink opens in new window

IICORR LIMITED

Company number SC399312

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)
13 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 DS01 Application to strike the company off the register
24 Jun 2014 AA Accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
31 Jan 2014 AA Accounts made up to 31 May 2013
18 Jul 2013 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE Scotland on 18 July 2013
18 Jul 2013 TM02 Termination of appointment of Clp Secretaries Limited as a secretary on 30 June 2013
18 Jul 2013 TM01 Termination of appointment of David Miller Workman as a director on 30 June 2013
18 Jul 2013 AP03 Appointment of Colin Carrick Watson as a secretary on 30 June 2013
18 Jul 2013 AP01 Appointment of Mr Colin Carrick Watson as a director on 30 June 2013
13 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
31 Jan 2013 AA Accounts made up to 31 May 2012
15 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 May 2012
01 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 15/06/2012
04 Apr 2012 TM01 Termination of appointment of George Watson as a director on 30 March 2012
04 Apr 2012 AP01 Appointment of Mr David Miller Workman as a director on 30 March 2012
23 Jun 2011 CERTNM Company name changed stork technical services uk LIMITED\certificate issued on 23/06/11
  • CONNOT ‐
23 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-21
11 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted