Advanced company searchLink opens in new window

ICEM INTERNATIONAL LIMITED

Company number 02818721

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)
08 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
04 Jun 2014 4.51 Certificate that Creditors have been paid in full
10 Mar 2014 AD01 Registered office address changed from Suite 9 Riley Court Milburn Hill Road Coventry West Midlands CV4 7HP United Kingdom on 10 March 2014
25 Feb 2014 4.70 Declaration of solvency
25 Feb 2014 600 Appointment of a voluntary liquidator
25 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 Jan 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 November 2013
07 Jan 2014 TM01 Termination of appointment of Jacques Leveille-Nizerolle as a director on 28 November 2013
07 Jan 2014 TM01 Termination of appointment of Jean-Marc Deshays as a director on 28 November 2013
07 Jan 2014 AP01 Appointment of Mr Peter Douglas Jackson as a director on 28 November 2013
10 Jun 2013 AA Full accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-03-20
  • GBP 2
14 Sep 2012 AA Full accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for Jacques Leveille-Nizerolle on 11 June 2012
21 Mar 2012 AUD Auditor's resignation
05 Oct 2011 AA Full accounts made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
21 Jul 2010 AA Full accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
02 Feb 2010 TM01 Termination of appointment of John Allen as a director
01 Feb 2010 AD01 Registered office address changed from 26 Compass House Ensign Way Hamble Southampton SO31 4RF on 1 February 2010
09 Dec 2009 AD03 Register(s) moved to registered inspection location
09 Dec 2009 AD02 Register inspection address has been changed