Advanced company searchLink opens in new window

I.C.M. FIRE & SECURITY LIMITED

Company number 03658227

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)
27 May 2019 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 21 January 2018
18 Dec 2017 AD01 Registered office address changed from C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 18 December 2017
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 21 January 2017
14 Jun 2016 AD01 Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016
30 Mar 2016 4.68 Liquidators' statement of receipts and payments to 21 January 2016
04 Feb 2015 AD01 Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to One Euston Square 40 Melton Street London NW1 2FD on 4 February 2015
03 Feb 2015 4.20 Statement of affairs with form 4.19
03 Feb 2015 600 Appointment of a voluntary liquidator
03 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-22
02 Jan 2015 TM02 Termination of appointment of Catherine Lucy Martin as a secretary on 31 December 2014
04 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
09 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
10 Oct 2012 AD01 Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BS on 10 October 2012
06 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for Nicholas Martin on 7 October 2010
20 Oct 2010 CH03 Secretary's details changed for Catherine Lucy Martin on 7 October 2010
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009