Advanced company searchLink opens in new window

IC SITE SERVICES LIMITED

Company number 06953820

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2011 DS01 Application to strike the company off the register
11 May 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
16 Aug 2010 CH01 Director's details changed for Mrs Susan Combe on 6 July 2010
16 Aug 2010 CH01 Director's details changed for Mr Ian Alexander Combe on 6 July 2010
26 May 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Mar 2010 88(2) Ad 09/07/09 gbp si 1@1=1 gbp ic 99/100
13 Jul 2009 288c Director's Change of Particulars / susan combe / 10/07/2009 / Occupation was: accountant, now: accounts manager
13 Jul 2009 288c Director's Change of Particulars / ian combe / 10/07/2009 / Occupation was: clerk of works, now: consultant clerk of works
10 Jul 2009 288a Director appointed mrs susan combe
10 Jul 2009 288a Director appointed mr ian alexander combe
09 Jul 2009 88(2) Ad 09/07/09 gbp si 98@1=98 gbp ic 1/99
09 Jul 2009 225 Accounting reference date shortened from 31/07/2010 to 31/03/2010
09 Jul 2009 287 Registered office changed on 09/07/2009 from 16 maynestown road chinley high peak derbyshire SK23 6AQ
07 Jul 2009 288b Appointment Terminated Director yomtov jacobs
06 Jul 2009 NEWINC Incorporation