Advanced company searchLink opens in new window

ICARUS DMS LTD

Company number 05706984

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)
17 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2013 AD01 Registered office address changed from 74 Park Lane Burton Waters Lincoln LN1 2WP England on 30 November 2013
30 Nov 2013 TM01 Termination of appointment of Hydravision Holdings Limited as a director on 1 November 2013
15 Oct 2013 AD01 Registered office address changed from 2 Marine Studios Burton Waters Lincoln Lincolnshire LN1 2WN on 15 October 2013
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2013 DS01 Application to strike the company off the register
21 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Aug 2013 TM01 Termination of appointment of Kevin Dominic Taylor as a director on 19 August 2013
19 Aug 2013 TM01 Termination of appointment of Antony Keith Stokes as a director on 19 August 2013
19 Aug 2013 TM01 Termination of appointment of Kevin Cooke as a director on 19 August 2013
19 Aug 2013 TM02 Termination of appointment of Kevin Cooke as a secretary on 19 August 2013
12 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 286
11 Mar 2013 CH03 Secretary's details changed for Mr Kevin Cooke on 1 February 2013
17 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
18 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
17 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
06 Jan 2012 TM01 Termination of appointment of Fraser Ashley Hamilton as a director on 31 December 2011
03 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
03 Mar 2011 AP01 Appointment of Mr Antony Keith Stokes as a director
02 Mar 2011 AP01 Appointment of Mr Kevin Dominic Taylor as a director
02 Mar 2011 AP01 Appointment of Mr Kevin Cooke as a director
02 Mar 2011 AP01 Appointment of Mr Fraser Ashley Hamilton as a director
28 Jan 2011 AA01 Current accounting period extended from 28 February 2011 to 30 April 2011
12 Oct 2010 AA Total exemption full accounts made up to 28 February 2010