- Company Overview for ICG CONSTRUCTION MANAGEMENT SERVICES LIMITED (08350035)
- Filing history for ICG CONSTRUCTION MANAGEMENT SERVICES LIMITED (08350035)
- People for ICG CONSTRUCTION MANAGEMENT SERVICES LIMITED (08350035)
- Charges for ICG CONSTRUCTION MANAGEMENT SERVICES LIMITED (08350035)
- Insolvency for ICG CONSTRUCTION MANAGEMENT SERVICES LIMITED (08350035)
- More for ICG CONSTRUCTION MANAGEMENT SERVICES LIMITED (08350035)
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) |
---|---|---|---|
18 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2020 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Daniel Lautier on 7 October 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 25 September 2019 | |
24 Sep 2019 | LIQ02 | Statement of affairs | |
24 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Dec 2018 | MR01 | Registration of charge 083500350005, created on 12 November 2018 | |
06 Sep 2018 | PSC05 | Change of details for Icg Holdings (Kent) Limited as a person with significant control on 30 April 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
21 Aug 2018 | PSC01 | Notification of Daniel Lautier as a person with significant control on 10 November 2016 | |
21 Aug 2018 | PSC07 | Cessation of Daniel Lautier as a person with significant control on 21 August 2018 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Daniel Lautier on 30 April 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
18 Sep 2017 | PSC02 | Notification of Icg Holdings (Kent) Limited as a person with significant control on 10 November 2016 | |
18 Sep 2017 | PSC04 | Change of details for Mr Daniel Lautier as a person with significant control on 10 November 2016 | |
10 Aug 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
16 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
17 Aug 2015 | AAMD | Amended total exemption small company accounts made up to 31 January 2014 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |