Advanced company searchLink opens in new window

ICS HYDRAULICS LIMITED

Company number 06931881

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2014 SOAS(A) Voluntary strike-off action has been suspended
07 May 2014 DS01 Application to strike the company off the register
21 Aug 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
21 Aug 2013 AD02 Register inspection address has been changed from Unit 7 Building 16 Bilton Industrial Estate Humber Avenue Coventry West Midlands CV3 1JL United Kingdom
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
04 Jul 2011 AD02 Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom
01 Jul 2011 CH01 Director's details changed for Daphne Janet Fountain on 12 June 2011
01 Jul 2011 CH01 Director's details changed for Ivan Magna Claybur on 12 June 2011
30 Jun 2011 TM01 Termination of appointment of Daphne Fountain as a director
23 Jun 2011 AD02 Register inspection address has been changed
22 Jun 2011 CH03 Secretary's details changed for Sarah Michelle Claybur on 10 June 2011
10 Nov 2010 CH01 Director's details changed for Ivan Magna Claybur on 19 October 2010
20 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
13 Aug 2010 AD01 Registered office address changed from , 49, Moat Avenue, Coventry, Warwickshire, CV3 6BT on 13 August 2010
12 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
15 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
30 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
20 Sep 2009 288a Director appointed ivan magna claybur