Advanced company searchLink opens in new window

ICAP SHIPPING DERIVATIVES LIMITED

Company number 03076492

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)
05 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
05 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
22 Sep 2016 TM01 Termination of appointment of David Anthony Casterton as a director on 1 September 2016
22 Sep 2016 AP01 Appointment of Deborah Anne Abrehart as a director on 1 September 2016
22 Sep 2016 AP01 Appointment of David Charles Ireland as a director on 1 September 2016
22 Sep 2016 TM01 Termination of appointment of Lucy Rachel Mayhew as a director on 1 September 2016
22 Sep 2016 TM01 Termination of appointment of Nicholas James Dargan as a director on 1 September 2016
18 Feb 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
11 May 2015 TM01 Termination of appointment of Henry Grainger Liddell as a director on 1 April 2015
10 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015
28 Jan 2015 AD01 Registered office address changed from 2 Broadgate London EC2M 7UR to 8 Salisbury Square London EC4Y 8BB on 28 January 2015
12 Jan 2015 600 Appointment of a voluntary liquidator
12 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-19
12 Jan 2015 4.70 Declaration of solvency
10 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 740,000
03 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 740,000
06 Aug 2013 CH01 Director's details changed for Mr Henry Grainger Liddell on 6 July 2013
16 Jul 2013 AA Full accounts made up to 31 March 2013
11 Jun 2013 AP01 Appointment of Nicholas James Dargan as a director
05 Jun 2013 TM01 Termination of appointment of Samantha Wren as a director
20 Dec 2012 AA Full accounts made up to 31 March 2012