Advanced company searchLink opens in new window

ICG CONSTRUCTION MANAGEMENT SERVICES LIMITED

Company number 08350035

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-11
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
  • GBP 100
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