Advanced company searchLink opens in new window

ICS BONDCO PLC

Company number 07650606

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)
15 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Jul 2015 AD02 Register inspection address has been changed from Ics Caledonia House 223 Pentonville Road London N1 9NG to Caledonia House 223 Pentonville Road London N1 9NG
15 Jul 2015 AD01 Registered office address changed from , Caledonia House No. 223, Pentonville Road, London, N1 9NG to Hill House 1 Little New Street London EC4A 3TR on 15 July 2015
14 Jul 2015 AD02 Register inspection address has been changed to Ics Caledonia House 223 Pentonville Road London N1 9NG
14 Jul 2015 4.70 Declaration of solvency
14 Jul 2015 600 Appointment of a voluntary liquidator
14 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-29
22 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
15 Jul 2014 TM01 Termination of appointment of Gary Wade Spellins as a director on 11 July 2014
13 Jun 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
02 Jul 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
25 Jun 2013 CH01 Director's details changed for Mr Richard Paul Thomas Macmillan on 31 May 2013
25 Jun 2013 CH01 Director's details changed for Mr Richard Mcbride on 31 May 2013
25 Jun 2013 CH03 Secretary's details changed for Mr Richard Mcbride on 31 May 2013
25 Jun 2013 CH01 Director's details changed for Mr Gary Wade Spellins on 31 May 2013
20 Sep 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from , Unit a Estune Business Park Long Ashton, Bristol, BS41 9FH, United Kingdom on 12 June 2012
31 May 2011 CERT8A Commence business and borrow
31 May 2011 SH50 Trading certificate for a public company
27 May 2011 NEWINC Incorporation