About

Registered Number: 04959020
Date of Incorporation: 11/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, S35 2PH,

 

Having been setup in 2003, Ickles Development Ltd have registered office in Sheffield. There are no directors listed for Ickles Development Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 24 August 2018
AA - Annual Accounts 05 June 2018
CH01 - Change of particulars for director 11 January 2018
CS01 - N/A 16 November 2017
AD01 - Change of registered office address 17 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 25 November 2016
AD01 - Change of registered office address 03 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 04 December 2014
AA01 - Change of accounting reference date 29 July 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 06 December 2013
MR04 - N/A 11 November 2013
MR04 - N/A 11 November 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 05 December 2012
AD01 - Change of registered office address 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 December 2010
TM01 - Termination of appointment of director 06 December 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 08 December 2009
CH03 - Change of particulars for secretary 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
395 - Particulars of a mortgage or charge 13 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 05 December 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 26 November 2007
395 - Particulars of a mortgage or charge 17 March 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
MEM/ARTS - N/A 30 December 2003
225 - Change of Accounting Reference Date 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
287 - Change in situation or address of Registered Office 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
CERTNM - Change of name certificate 15 December 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 February 2009 Fully Satisfied

N/A

Debenture 16 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.