I. D. AND C. HOLDINGS LIMITED

Company Documents

DateDescription
19/01/2219 January 2022 Final Gazette dissolved following liquidation

View Document

19/01/2219 January 2022 Final Gazette dissolved following liquidation

View Document

19/10/2119 October 2021 Return of final meeting in a members' voluntary winding up

View Document

28/08/2028 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/08/2028 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/2028 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

12/06/2012 June 2020 17/01/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 PREVSHO FROM 31/03/2020 TO 17/01/2020

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DALY

View Document

17/02/2017 February 2020 CESSATION OF MATTHEW DAVID WILKEY AS A PSC

View Document

17/02/2017 February 2020 CESSATION OF STEPHEN DALY AS A PSC

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCL INDUSTRIES (UK) LIMITED

View Document

17/02/2017 February 2020 SECRETARY APPOINTED MR FRANCOIS-XAVIER LOUVEL

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN WILKEY

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MR NICOLAS PIERRE MARIE JEAN-JEAN

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROB LEE-DAVEY

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKEY

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILKEY

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MR KAMEL MORMECH

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

18/06/1918 June 2019 ADOPT ARTICLES 28/05/2019

View Document

17/04/1917 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB LEE DAVEY / 14/09/2017

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR ROB LEE DAVEY

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RUTH WILKEY / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RUTH WILKEY / 12/10/2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID WILKEY / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FREDERICK WILKEY / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DALY / 12/10/2015

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN RUTH WILKEY / 12/10/2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID WILKEY / 20/08/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DALY / 12/01/2015

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

16/10/1216 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED STEPHEN DALY

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR MATTHEW DAVID WILKEY

View Document

16/12/1116 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

14/12/1114 December 2011 SUB-DIVISION 19/05/11

View Document

14/12/1114 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company