ICU TECHNOLOGIES LTD.

2 Drake House 2 Drake House, Taunton, TA2 6BJ, Somerset, England
StatusDISSOLVED
Company No.04369742
CategoryPrivate Limited Company
Incorporated08 Feb 2002
Age22 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution09 Jan 2018
Years6 years, 5 months, 7 days

SUMMARY

ICU TECHNOLOGIES LTD. is an dissolved private limited company with number 04369742. It was incorporated 22 years, 4 months, 8 days ago, on 08 February 2002 and it was dissolved 6 years, 5 months, 7 days ago, on 09 January 2018. The company address is 2 Drake House 2 Drake House, Taunton, TA2 6BJ, Somerset, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Freeman

Termination date: 2017-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Nov 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-09-14

Officer name: Welch Company Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-14

Officer name: Welch Payroll Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Nov 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-08-26

Officer name: Welch Payroll & Company Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2015

Action Date: 21 Nov 2015

Category: Address

Type: AD01

New address: 2 Drake House Cook Way Taunton Somerset TA2 6BJ

Change date: 2015-11-21

Old address: 2 Drake House Cook Way Taunton Somerset TA2 6BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Welch Officium Limited

Termination date: 2015-01-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-01-27

Officer name: Welch Payroll & Company Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Freeman

Change date: 2013-04-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jul 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-04-05

Officer name: Welch Officium Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-04

Old address: 2 Drake House Cook Way Taunton Somerset TA2 6BJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Address

Type: AD01

Old address: 9 Taunton Road Wiveliscombe Taunton Somerset TA4 2TQ

Change date: 2013-07-04

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-19

Officer name: Mr Andrew Charles Freeman

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2013

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Welch Officium Limited

Change date: 2013-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2013

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-05

Officer name: Mr Andrew Charles Freeman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-02-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Welch Officium Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Welch Officium Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Welch Officium Limited

Change date: 2011-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2010

Action Date: 01 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-01

Capital : 400 GBP

Documents

View document PDF

Resolution

Date: 26 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Freeman

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-14

Officer name: Officium Lima Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lesley catterall

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 15/09/2009 from ivy house farm the causeway mark somerset TA9 4QT

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed officium lima LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a & v LTD\certificate issued on 05/03/02

Documents

View document PDF

Incorporation company

Date: 08 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM B SERVICES LIMITED

6 CHIPSTEAD ROAD,GILLINGHAM,ME8 9SG

Number:07742098
Status:ACTIVE
Category:Private Limited Company

BOWLING GREEN GARDEN MANAGEMENT LIMITED

3 GARDEN CLOSE,LONDON,SW15 3TH

Number:01003871
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JGMS SERVICES LTD

51 STANBROOK ROAD,SOLIHULL,B90 4UT

Number:10151827
Status:ACTIVE
Category:Private Limited Company

LOAN SHACK LIMITED

UNIT 13 EMPIRE TRADING ESTATE,CLACTON-ON-SEA,CO15 3DL

Number:06298263
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE ELECTRICAL SYSTEMS LTD

31 CURTIS ROAD,HORNCHURCH,RM11 3NS

Number:11834983
Status:ACTIVE
Category:Private Limited Company

STAND-BY DESIGNS LIMITED

32 PEMBROKE ROAD,CARDIFF,CF5 1QR

Number:07149141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source