Advanced company searchLink opens in new window

ICL OUTSOURCING LIMITED

Company number 02157398

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)
03 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2016 4.68 Liquidators' statement of receipts and payments to 17 February 2016
03 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Mar 2015 AD01 Registered office address changed from 22 Baker Street London W1U 3BW to 8 Princes Parade Liverpool Merseyside L3 1QH on 6 March 2015
04 Mar 2015 4.70 Declaration of solvency
04 Mar 2015 600 Appointment of a voluntary liquidator
04 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-18
02 Oct 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 AP01 Appointment of Mr Tomas James Audley-Miller as a director on 31 July 2014
06 Aug 2014 AP01 Appointment of Mr Andrew Jonathan Hooles as a director on 31 July 2014
06 Aug 2014 TM01 Termination of appointment of David John Edward Roberts as a director on 1 August 2014
07 Jul 2014 TM01 Termination of appointment of Mark Baker as a director
14 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
18 Mar 2014 MISC Section 519
17 Mar 2014 AUD Auditor's resignation
28 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
02 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Mar 2013 SH20 Statement by directors
27 Mar 2013 CAP-SS Solvency statement dated 26/03/13
27 Mar 2013 SH19 Statement of capital on 27 March 2013
  • GBP 2
27 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
25 May 2012 CH01 Director's details changed for Mr Mark Joseph Baker on 28 April 2012
02 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders