ICL ENTERPRISE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM C/O KRE (NORTH EAST) LTD MAINGATE THE AXIS BUILDING TEAM VALLEY GATESHEAD NE11 0NQ |
| 17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 231 CHILLINGHAM ROAD NEWCASTLE UPON TYNE NE6 5LJ |
| 10/09/1810 September 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 10/09/1810 September 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 10/09/1810 September 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/11/1511 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM UNIT 5 HAWICK TRADING ESTATE NEWCASTLE UPON TYNE NE6 1AS |
| 15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONES / 29/12/2014 |
| 03/11/143 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/11/131 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM UNIT 4H FELLING BUSINESS CENTRE GREEN LANE GATESHEAD TYNE & WEAR NE10 0HQ |
| 08/11/118 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/12/1017 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
| 29/04/1029 April 2010 | APPOINTMENT TERMINATED, DIRECTOR LEE JONES |
| 27/04/1027 April 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
| 04/02/104 February 2010 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 13 SOUTH SHORE ROAD NEWCASTLE UPON TYNE GATESHEAD NE8 3AE ENGLAND |
| 23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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