About

Registered Number: 03568298
Date of Incorporation: 21/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 34 Glenavon Park, Bristol, BS9 1RP

 

Ics Biofuels Ltd was registered on 21 May 1998 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Davies, Dawn, Gilchrist, Thomas, Hepp, Curt at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILCHRIST, Thomas 01 February 2002 01 April 2008 1
HEPP, Curt 23 April 2002 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Dawn 21 May 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 16 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 07 January 2011
CERTNM - Change of name certificate 13 December 2010
CONNOT - N/A 01 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 24 November 2004
AA - Annual Accounts 29 June 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 09 July 2003
287 - Change in situation or address of Registered Office 13 May 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
363s - Annual Return 16 June 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
AA - Annual Accounts 14 January 2002
AA - Annual Accounts 07 November 2001
287 - Change in situation or address of Registered Office 16 August 2001
363s - Annual Return 17 July 2001
CERTNM - Change of name certificate 13 July 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 13 September 1999
225 - Change of Accounting Reference Date 22 April 1999
288b - Notice of resignation of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.