Advanced company searchLink opens in new window

ICS (2100) LIMITED

Company number 06171276

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2011 DS01 Application to strike the company off the register
28 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1
09 Apr 2010 CH01 Director's details changed for Lee Picken on 19 March 2010
15 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
05 May 2009 288c Secretary's Change of Particulars / alex ferrington / 01/05/2009 / Date of Birth was: none, now: 25-Sep-1969
01 May 2009 363a Return made up to 20/03/09; full list of members
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Jan 2009 287 Registered office changed on 05/01/2009 from 16 benbow quay shrewsbury shropshire SY1 2DL
11 Jun 2008 287 Registered office changed on 11/06/2008 from york house, 76 lancaster road morecambe lancashire LA4 5QN
07 May 2008 363a Return made up to 20/03/08; full list of members
07 May 2008 288c Director's Change of Particulars / lee picken / 18/03/2008 / HouseName/Number was: , now: 14; Street was: 34 roundway, now: benbow quay; Post Town was: reabrook, now: shrewsbury; Region was: salop, now: shropshire; Post Code was: SY3 7TG, now: SY1 2DL; Country was: , now: united kingdom
07 Sep 2007 288b Secretary resigned
07 Sep 2007 288a New secretary appointed
13 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2007 288a New secretary appointed
05 Jun 2007 288a New director appointed
23 Apr 2007 288b Director resigned
23 Apr 2007 288b Secretary resigned
20 Mar 2007 NEWINC Incorporation