Advanced company searchLink opens in new window

ICC (ELEVEN) LIMITED

Company number 03387871

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)
11 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
11 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Sep 2018 AD01 Registered office address changed from The Pool Bosbury Ledbury Herefordshire HR8 1QH United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 28 September 2018
26 Sep 2018 600 Appointment of a voluntary liquidator
26 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-14
26 Sep 2018 LIQ01 Declaration of solvency
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
02 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
27 Jun 2018 TM01 Termination of appointment of Wendy Anne Robinson as a director on 26 June 2018
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
23 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 540,000.9
11 Jul 2016 TM02 Termination of appointment of the Whittington Partnership Llp as a secretary on 11 July 2016
11 Jul 2016 AD01 Registered office address changed from Whittington Hall Whittington Road, Whittington Worcester Worcestershire WR5 2ZX to The Pool Bosbury Ledbury Herefordshire HR8 1QH on 11 July 2016
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Aug 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 540,000.9
28 Aug 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 540,000.9
14 Aug 2014 TM01 Termination of appointment of Pamela Jill Fredjohn as a director on 23 December 2013
23 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 540,000.9
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Aug 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010