About

Registered Number: 06168208
Date of Incorporation: 19/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years and 10 months ago)
Registered Address: 24 Nightingale Close, Spinnakers Reach, Hartlepool, Cleveland, TS26 0HL

 

Ics (2028) Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed at Companies House. We don't currently know the number of employees at Ics (2028) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLE, Robin 21 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HARLE, Carol Anne 07 April 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
AR01 - Annual Return 06 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 24 March 2016
AA - Annual Accounts 02 March 2016
AA01 - Change of accounting reference date 02 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 16 January 2009
287 - Change in situation or address of Registered Office 12 June 2008
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
RESOLUTIONS - N/A 13 July 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.