Advanced company searchLink opens in new window

IC PROJECTS (UK) LTD

Company number 06078208

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)
21 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2015 AD01 Registered office address changed from Sanderling House 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 19 December 2015
07 Dec 2015 4.68 Liquidators' statement of receipts and payments to 25 September 2015
19 Mar 2015 AD01 Registered office address changed from Sanderling House 1071 Warwick Road Acocks Green West Midlands B92 7NY to Sanderling House 1071 Warwick Road Acocks Green Birmingham B27 6QT on 19 March 2015
11 Dec 2014 4.68 Liquidators' statement of receipts and payments to 25 September 2014
01 Oct 2013 AD01 Registered office address changed from the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 1 October 2013
30 Sep 2013 4.20 Statement of affairs with form 4.19
30 Sep 2013 600 Appointment of a voluntary liquidator
30 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
07 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
05 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
06 Nov 2012 TM02 Termination of appointment of Mark Aske as a secretary
06 Nov 2012 TM01 Termination of appointment of Mark Aske as a director
17 May 2012 AA Total exemption small company accounts made up to 28 February 2012
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
17 Jun 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
08 Apr 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
04 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 4 May 2010
20 Apr 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Mark John Aske on 1 February 2010