Advanced company searchLink opens in new window

ICOTECH LIMITED

Company number 06436438

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)
08 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
08 May 2013 L64.07 Completion of winding up
05 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Jun 2010 COCOMP Order of court to wind up
17 May 2010 AP01 Appointment of Mr Graham Nield as a director
17 May 2010 TM01 Termination of appointment of David Bishop as a director
10 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
Statement of capital on 2009-12-10
  • GBP 900
01 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
08 Apr 2009 288b Appointment Terminated Director james sweet
08 Apr 2009 288b Appointment Terminated Director paul miarowski
08 Apr 2009 288b Appointment Terminated Director luke whale
26 Nov 2008 363a Return made up to 26/11/08; full list of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from the oakley kidderminster road droitwich worcs WR9 9AY
26 Nov 2008 288c Director's Change of Particulars / paul miarowski / 21/12/2007 / HouseName/Number was: , now: 3; Street was: 3 jacomb close, now: jacomb close; Post Code was: WR2 6SQ, now: WR2 1RH
26 Nov 2008 288b Appointment Terminated Director kevin mcinerney
25 Nov 2008 287 Registered office changed on 25/11/2008 from the oakley kedderminster road droitwich walls WC9 9AY
03 Jul 2008 287 Registered office changed on 03/07/2008 from no 1 colmore square birmingham B4 6AA
22 Jan 2008 288a New secretary appointed
22 Jan 2008 288b Secretary resigned
21 Jan 2008 122 S-div 21/12/07
21 Jan 2008 88(2)R Ad 21/12/07--------- £ si 899@1=899 £ ic 1/900
21 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2008 288b Director resigned
21 Jan 2008 288a New director appointed
21 Jan 2008 288a New director appointed