Advanced company searchLink opens in new window

ICS HOLDCO 2 LIMITED

Company number 07268387

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 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
06 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
08 Oct 2020 TM01 Termination of appointment of Richard Paul Thomas Macmillan as a director on 18 September 2020
08 Oct 2020 AP01 Appointment of Mr Thomas Christopher Richards as a director on 18 September 2020
26 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 24 September 2019
23 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 24 September 2018
16 Oct 2018 TM01 Termination of appointment of Richard Mcbride as a director on 19 September 2017
16 Oct 2018 TM02 Termination of appointment of Richard Mcbride as a secretary on 19 September 2017
01 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 24 September 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
24 Oct 2016 4.68 Liquidators' statement of receipts and payments to 24 September 2016
14 Nov 2015 AD02 Register inspection address has been changed to 223 Pentonville Road London SW12 0PH
04 Nov 2015 MR04 Satisfaction of charge 072683870001 in full
08 Oct 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 8 October 2015
07 Oct 2015 600 Appointment of a voluntary liquidator
07 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-25
07 Oct 2015 4.70 Declaration of solvency
24 Sep 2015 SH20 Statement by Directors
24 Sep 2015 SH19 Statement of capital on 24 September 2015
  • GBP 1.00
24 Sep 2015 CAP-SS Solvency Statement dated 23/09/15
24 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium of the company be reduced. 23/09/2015
23 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
02 Oct 2014 AA Full accounts made up to 31 December 2013