- Company Overview for CICS LTD (09753247)
- Filing history for CICS LTD (09753247)
- People for CICS LTD (09753247)
- Insolvency for CICS LTD (09753247)
- More for CICS LTD (09753247)
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) |
---|---|---|---|
22 Mar 2024 | AD01 | Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 22 March 2024 | |
09 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2023 | |
13 Oct 2022 | AD01 | Registered office address changed from Oakdene Cottage the Wrangle Compton Martin Bristol BS40 6LB England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 13 October 2022 | |
13 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2022 | LIQ02 | Statement of affairs | |
20 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2022 | AD01 | Registered office address changed from C/O Kkvms Llp Capital Tower 91 Waterloo Road London England to Oakdene Cottage the Wrangle Compton Martin Bristol BS40 6LB on 28 April 2022 | |
12 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
29 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Feb 2021 | AD01 | Registered office address changed from 163 Herne Hill London SE24 9LR England to C/O Kkvms Llp Capital Tower 91 Waterloo Road London on 25 February 2021 | |
06 Nov 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 Nov 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
21 Oct 2020 | TM01 | Termination of appointment of a director | |
20 Oct 2020 | TM01 | Termination of appointment of Alexander Warden as a director on 11 October 2020 | |
20 Oct 2020 | PSC07 | Cessation of Alexander Warden as a person with significant control on 11 October 2020 | |
20 Oct 2020 | PSC01 | Notification of Shayne Warden as a person with significant control on 11 October 2020 | |
20 Oct 2020 | AP01 | Appointment of Ms Shayne Warden as a director on 11 October 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
19 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates |