About

Registered Number: 02904326
Date of Incorporation: 03/03/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 9 months ago)
Registered Address: Brunswick Court, Brunswick Square, Bristol, BS2 8PE

 

Icof Guarantee Company Ltd was founded on 03 March 1994 and has its registered office in Bristol, it's status is listed as "Dissolved". We do not know the number of employees at Icof Guarantee Company Ltd. The companies director is listed as Demontoux, Alain Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEMONTOUX, Alain Richard 01 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 22 May 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 24 October 2016
CH01 - Change of particulars for director 24 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 05 March 2012
AUD - Auditor's letter of resignation 25 January 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 03 March 2011
AUD - Auditor's letter of resignation 25 January 2011
AP03 - Appointment of secretary 01 September 2010
TM02 - Termination of appointment of secretary 01 September 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 22 March 2010
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 04 April 2007
287 - Change in situation or address of Registered Office 26 June 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 02 July 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 06 April 2001
363s - Annual Return 12 March 2001
287 - Change in situation or address of Registered Office 22 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 08 May 1998
287 - Change in situation or address of Registered Office 22 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
AA - Annual Accounts 25 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1997
363s - Annual Return 08 April 1997
288 - N/A 03 July 1996
288 - N/A 07 June 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 21 March 1996
288 - N/A 18 July 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 27 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
NEWINC - New incorporation documents 03 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.