Advanced company searchLink opens in new window

ICS (2088) LIMITED

Company number 06171280

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2011 DS01 Application to strike the company off the register
27 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
28 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AD01 Registered office address changed from 78 Lancaster Road Morecambe Lancashire LA4 5QN United Kingdom on 1 June 2010
13 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
13 Apr 2010 AD01 Registered office address changed from York House, 76 Lancaster Road Morecambe Lancashire LA4 5QN on 13 April 2010
13 Apr 2010 CH01 Director's details changed for Anthony Winder on 20 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 May 2009 363a Return made up to 20/03/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Sep 2008 363a Return made up to 20/03/08; full list of members
08 Sep 2008 288a Secretary appointed catherine winder
08 Sep 2008 288b Appointment Terminated Secretary ics secretaries LTD
13 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jun 2007 288a New secretary appointed
29 Jun 2007 288a New director appointed
23 Apr 2007 288b Secretary resigned
23 Apr 2007 288b Director resigned
20 Mar 2007 NEWINC Incorporation