Advanced company searchLink opens in new window

INDUSTRIAL AND COMMERCIAL MOULDINGS LIMITED

Company number 02758029

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)
14 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 12 December 2020
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 12 December 2019
24 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 12 December 2018
13 Dec 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
18 Jul 2017 AM10 Administrator's progress report
13 Jul 2017 2.16B Statement of affairs with form 2.14B
01 Feb 2017 2.23B Result of meeting of creditors
08 Jan 2017 2.17B Statement of administrator's proposal
30 Dec 2016 AD01 Registered office address changed from Riverside House 14 Prospect Place Welwyn Herts AL6 0SL to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 30 December 2016
22 Dec 2016 2.12B Appointment of an administrator
01 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
30 Nov 2016 MR04 Satisfaction of charge 1 in full
20 May 2016 TM01 Termination of appointment of Simon Whitehead as a director on 4 May 2016
05 May 2016 TM01 Termination of appointment of Mark Stephen George Taylor as a director on 10 November 2015
05 May 2016 TM02 Termination of appointment of Mark Taylor as a secretary on 16 November 2015
19 Apr 2016 TM01 Termination of appointment of Ibrar Ali as a director on 1 March 2016
07 Jan 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,500
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11,500
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Ibrar Ali
16 Jan 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 11,500
19 Dec 2013 AP01 Appointment of Simon Whitehead as a director