ICD ENERGY GROUP LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Final Gazette dissolved following liquidation

View Document

19/03/2419 March 2024 Administrator's progress report

View Document

18/03/2418 March 2024 Notice of move from Administration to Dissolution

View Document

17/01/2417 January 2024 Statement of affairs with form AM02SOA

View Document

23/10/2323 October 2023 Administrator's progress report

View Document

08/06/238 June 2023 Notice of deemed approval of proposals

View Document

19/05/2319 May 2023 Statement of administrator's proposal

View Document

31/03/2331 March 2023 Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to 22 Gander Lane Barlborough Chesterfield S43 4PZ on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of an administrator

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 COMPANY NAME CHANGED ICD ENERGY METERING LTD CERTIFICATE ISSUED ON 23/09/20

View Document

23/09/2023 September 2020 CHANGE OF NAME 10/07/2020

View Document

23/09/2023 September 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112672310002

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

01/05/191 May 2019 NOTIFICATION OF PSC STATEMENT ON 01/05/2019

View Document

01/05/191 May 2019 CESSATION OF LEAH MARIE BARNES AS A PSC

View Document

01/05/191 May 2019 CESSATION OF JILLIAN ALEXANDRA CORBETT AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 27/04/18 STATEMENT OF CAPITAL GBP 6

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR FREDERICK MICHAEL CORBETT

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MRS ANN ROSE CORBETT

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112672310002

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112672310001

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR JOHN STUART BARNES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR BILLY-DEAN CORBETT

View Document

21/03/1821 March 2018 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