Advanced company searchLink opens in new window

ICAP SHIPPING NO.1 LIMITED

Company number 06173853

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)
19 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2010 TM01 Termination of appointment of Damian Sibley as a director
15 Jun 2010 TM01 Termination of appointment of Simon Harrison as a director
14 Jun 2010 TM01 Termination of appointment of Paul Newman as a director
14 Jun 2010 AP01 Appointment of Mr Henry Grainger Liddell as a director
11 Jun 2010 AP01 Appointment of Mr Timothy Charles Kidd as a director
11 Jun 2010 AP01 Appointment of Lucy Rachel Mayhew as a director
14 Apr 2010 CERTNM Company name changed hyde & partners LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
14 Apr 2010 CONNOT Change of name notice
26 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100,000
28 Jan 2010 AA Full accounts made up to 31 March 2009
13 Oct 2009 CH01 Director's details changed for Simon Nicholas Ian Harrison on 12 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mrs Teri Anne Cavanagh on 12 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Paul Newman on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Damian Sibley on 12 October 2009
09 Apr 2009 363a Return made up to 20/03/09; full list of members
09 Apr 2009 288c Secretary's Change of Particulars / teri cavanagh / 05/09/2008 / HouseName/Number was: , now: suite flat 2; Street was: 3 derby court, now: 14 roy grove; Area was: derby road, now: ; Post Town was: east sheen, now: hampston; Post Code was: SW14 7DW, now: TW12 3DN
05 Feb 2009 AA Full accounts made up to 31 March 2008
06 May 2008 363a Return made up to 20/03/08; full list of members
30 Nov 2007 288b Director resigned
04 Jun 2007 288a New director appointed
29 May 2007 88(2)R Ad 25/04/07--------- £ si 99999@1=99999 £ ic 1/100000
29 May 2007 123 Nc inc already adjusted 25/04/07
29 May 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name