IAN COLLINS ENGINEERING (ICE) LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Application to strike the company off the register

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

15/02/2115 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

05/12/195 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLLINS / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR IAN COLLINS / 21/01/2019

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / IAN COLLINS / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTIE DENISE COLLINS / 21/01/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 23 BROOK STREET GORNAL WOOD DUDLEY DY3 2NB ENGLAND

View Document

29/10/1829 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTIE DENISE COLLINS / 01/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 10 THE EVERGREENS NUNEATON WARWICKSHIRE CV10 0JQ UNITED KINGDOM

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLLINS / 01/08/2018

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / IAN COLLINS / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAN COLLINS / 01/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

26/09/1726 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DENISE COLLINS / 27/06/2016

View Document

15/06/1615 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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