About

Registered Number: 04581774
Date of Incorporation: 05/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2018 (6 years and 10 months ago)
Registered Address: 14 Queen Square, Bath, BA1 2HN

 

Having been setup in 2002, Ico Developments Ltd has its registered office in Bath, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Ico Developments Ltd. The current directors of the company are listed as Hucklebridge, Christopher Mark, Stroud, Ian Christopher, Williams, Oliver.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUCKLEBRIDGE, Christopher Mark 05 November 2002 - 1
STROUD, Ian Christopher 05 November 2002 - 1
WILLIAMS, Oliver 06 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2018
LIQ13 - N/A 20 March 2018
LIQ03 - N/A 03 January 2018
AD01 - Change of registered office address 23 October 2017
4.68 - Liquidator's statement of receipts and payments 04 January 2017
AD01 - Change of registered office address 13 November 2015
RESOLUTIONS - N/A 12 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2015
4.70 - N/A 12 November 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 24 November 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 25 November 2010
AD01 - Change of registered office address 21 September 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 17 November 2005
287 - Change in situation or address of Registered Office 28 October 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 02 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2004
363s - Annual Return 12 November 2003
395 - Particulars of a mortgage or charge 23 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge 19 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.