- Company Overview for INDUSTRIAL CONTROL SOLUTIONS LIMITED (02612355)
- Filing history for INDUSTRIAL CONTROL SOLUTIONS LIMITED (02612355)
- People for INDUSTRIAL CONTROL SOLUTIONS LIMITED (02612355)
- Charges for INDUSTRIAL CONTROL SOLUTIONS LIMITED (02612355)
- Insolvency for INDUSTRIAL CONTROL SOLUTIONS LIMITED (02612355)
- More for INDUSTRIAL CONTROL SOLUTIONS LIMITED (02612355)
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) |
---|---|---|---|
14 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Dec 2020 | AD01 | Registered office address changed from 84 84 Snape Hill Lane Dronfield Derbyshire S18 2GP United Kingdom to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 10 December 2020 | |
05 Dec 2020 | LIQ01 | Declaration of solvency | |
05 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Mar 2020 | AD01 | Registered office address changed from 57-59 Saltergate Chesterfield S40 1UL England to 84 84 Snape Hill Lane Dronfield Derbyshire S18 2GP on 25 March 2020 | |
02 Oct 2019 | AA01 | Previous accounting period extended from 30 June 2019 to 30 September 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
10 May 2019 | AD01 | Registered office address changed from 57-59 Saltergate Chesterfield Derbyshire to 57-59 Saltergate Chesterfield S40 1UL on 10 May 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Graham Sheen on 18 August 2018 | |
08 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Steven Mcdermott on 2 November 2018 | |
02 Nov 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
02 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
18 May 2017 | TM02 | Termination of appointment of Graham Sheen as a secretary on 26 July 2016 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jul 2016 | AP03 | Appointment of Mr Robert Guy Sneddon as a secretary on 26 July 2016 | |
19 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |