ICL SECURITY LIMITED
Status | DISSOLVED |
Company No. | 06040898 |
Category | Private Limited Company |
Incorporated | 03 Jan 2007 |
Age | 17 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2018 |
Years | 5 years, 6 months, 1 day |
SUMMARY
ICL SECURITY LIMITED is an dissolved private limited company with number 06040898. It was incorporated 17 years, 5 months, 1 day ago, on 03 January 2007 and it was dissolved 5 years, 6 months, 1 day ago, on 03 December 2018. The company address is 257b Croydon Road, Beckenham, BR3 3PS, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
New address: 257B Croydon Road Beckenham Kent BR3 3PS
Change date: 2018-01-10
Old address: Station House Connaught Road Brookwood Woking Surrey GU24 0ER
Documents
Liquidation voluntary declaration of solvency
Date: 06 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Termination director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hall
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Change registered office address company with date old address
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Address
Type: AD01
Old address: Station House Connaught Road Brookwood Woking Surrey GU24 0ER United Kingdom
Change date: 2010-10-08
Documents
Change registered office address company with date old address
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-08
Old address: Kingsway House, 123 Goldsworth Road, Woking Surrey GU21 6LR
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Philip Hall
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr adrian michael peckham
Documents
Legacy
Date: 12 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 07/02/08\gbp si 999@1=999\gbp ic 1/1000\
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/10/07
Documents
Some Companies
EDINBURGH (ROYAL MILE) HOLIDAY LETS LIMITED
SEAN SGOIL,KILLIN,FK21 8RF
Number: | SC604174 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELTHAM POINT,FELTHAM,TW13 7EQ
Number: | 10971097 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SANDLANDS AVENUE,KETTERING,NN14 3HJ
Number: | 11789180 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 118, MARLOW BOTTOM,MARLOW,SL7 3PH
Number: | 11301798 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND PROPERTY MANAGEMENT LTD
9A HIGH STREET,WEST DRAYTON,UB7 7QG
Number: | 09257515 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 4/5 BITTERN UNITS,EXETER,EX2 7LW
Number: | 05618196 |
Status: | ACTIVE |
Category: | Private Limited Company |