ICS HOLDCO 2 LIMITED: Filings
Overview
| Company Name | ICS HOLDCO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07268387 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ICS HOLDCO 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2020 | 9 pages | LIQ03 | ||||||||||||||
Termination of appointment of Richard Paul Thomas Macmillan as a director on Sep 18, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Thomas Christopher Richards as a director on Sep 18, 2020 | 2 pages | AP01 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2019 | 12 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2018 | 12 pages | LIQ03 | ||||||||||||||
Termination of appointment of Richard Mcbride as a director on Sep 19, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Mcbride as a secretary on Sep 19, 2017 | 2 pages | TM02 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2017 | 12 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2016 | 13 pages | 4.68 | ||||||||||||||
Register inspection address has been changed to 223 Pentonville Road London SW12 0PH | 2 pages | AD02 | ||||||||||||||
Satisfaction of charge 072683870001 in full | 4 pages | MR04 | ||||||||||||||
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 Oct 08, 2015 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 24, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0