INDOOR CONTROLLED ENVIRONMENT LIMITED

Company Documents

DateDescription
24/02/2324 February 2023 Final Gazette dissolved following liquidation

View Document

24/02/2324 February 2023 Final Gazette dissolved following liquidation

View Document

24/11/2224 November 2022 Return of final meeting in a members' voluntary winding up

View Document

10/05/2210 May 2022 Liquidators' statement of receipts and payments to 2022-03-15

View Document

21/05/2021 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2020:LIQ. CASE NO.1

View Document

15/05/1915 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2019:LIQ. CASE NO.1

View Document

29/05/1829 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1

View Document

03/11/173 November 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017

View Document

13/04/1613 April 2016 DECLARATION OF SOLVENCY

View Document

01/04/161 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM C/O GRIFFITHS & PEGG 3 HAGLEY COURT SOUTH THE WATERFRONT LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XE

View Document

01/04/161 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1523 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 3 HAGLEY COURT SOUTH THE WATERFRONT LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XE ENGLAND

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM INNOVATION CENTRE 1 DEVON WAY BIRMINGHAM WEST MIDLANDS B31 2TS

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/01/1314 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1210 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 1500

View Document

30/12/1130 December 2011 ALTER ARTICLES 13/04/2011

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM INNOVATION CENTRE 1 DEVON WAY BIRMINGHAM WEST MIDLANDS B31 2TS ENGLAND

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 250-252 TIVERTON RD. BIRMINGHAM B29 6BU

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH DREW

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LEONARD DREW / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS RECK / 07/01/2010

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/01/956 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/12/924 December 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 27/10/89; NO CHANGE OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

03/01/893 January 1989 DIRECTOR RESIGNED

View Document

31/05/8831 May 1988 NC INC ALREADY ADJUSTED

View Document

31/05/8831 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/88

View Document

14/12/8714 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/12/8714 December 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8712 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/08/8619 August 1986 FIRST GAZETTE

View Document

10/07/8610 July 1986 RETURN MADE UP TO 11/10/85; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/03/736 March 1973 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