ICS RENEWABLE ENERGY LIMITED
Status | DISSOLVED |
Company No. | 06541342 |
Category | Private Limited Company |
Incorporated | 20 Mar 2008 |
Age | 16 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2021 |
Years | 3 years, 1 month, 25 days |
SUMMARY
ICS RENEWABLE ENERGY LIMITED is an dissolved private limited company with number 06541342. It was incorporated 16 years, 4 months, 14 days ago, on 20 March 2008 and it was dissolved 3 years, 1 month, 25 days ago, on 08 June 2021. The company address is Ics House Stephenson Road Ics House Stephenson Road, Totton, Southampton, SO40 3SA, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2021
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Capital
Type: SH19
Date: 2021-03-05
Capital : 1 GBP
Documents
Resolution
Date: 05 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 18 Jan 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/12/20
Documents
Resolution
Date: 18 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon James West
Termination date: 2020-09-03
Documents
Accounts with accounts type dormant
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type dormant
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type dormant
Date: 21 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Scott Wilson
Termination date: 2018-01-18
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Troy E Kingston
Appointment date: 2018-01-18
Documents
Appoint person director company with name date
Date: 22 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Hampsey
Appointment date: 2018-01-18
Documents
Change to a person with significant control
Date: 17 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Ics Cool Energy Limited
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ics Cool Energy Limited
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Russell Christopher Wilson
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Lee Whyte
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Scott Wilson
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon James West
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeffrey Marian Spolnik
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Jeffrey Spolnik
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Jones
Cessation date: 2016-04-06
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type dormant
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-01
Old address: Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA
New address: Ics House Stephenson Road Calmore Industrial Estate Totton, Southampton Hampshire SO40 3SA
Documents
Accounts with accounts type dormant
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Miscellaneous
Date: 05 Nov 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Accounts with accounts type small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Termination director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Broadbent
Documents
Accounts with accounts type small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Termination director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Jones
Documents
Termination secretary company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Jones
Documents
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James West
Documents
Accounts with accounts type small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Garry Keith Broadbent
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kevin Jones
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Philip Scott Wilson
Documents
Change person secretary company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Kevin Jones
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed kevin jones
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kevin jones
Documents
Legacy
Date: 04 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 30/06/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed garry keith broadbent
Documents
Legacy
Date: 20 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed kevin jones
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed philip scott wilson
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary form 10 secretaries fd LTD
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD,GREATER MANCHESTER,M45 7TA
Number: | 08266507 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
18 COLLEGE CRESCENT,LONDON,NW3 5LL
Number: | 11957421 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DELTA COURT,LONDON,NW2 7HB
Number: | 11374756 |
Status: | ACTIVE |
Category: | Private Limited Company |
183A APPLEBY STREET,HERTFORDSHIRE,EN7 6QX
Number: | 06014565 |
Status: | ACTIVE |
Category: | Private Limited Company |
A103 LIGHTHOUSE STUDIOS,LONDON,E8 2EB
Number: | 10585448 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 DAWPOOL ROAD,LONDON,NW2 7LA
Number: | 09772018 |
Status: | ACTIVE |
Category: | Private Limited Company |