About

Registered Number: 06326502
Date of Incorporation: 27/07/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (8 years and 5 months ago)
Registered Address: 26 Manor Park, Beverley, East Yorkshire, HU17 7BS

 

Based in Beverley, East Yorkshire, Icsc Solutions Ltd was founded on 27 July 2007, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Carlisle, Patricia Jane for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLISLE, Patricia Jane 22 April 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 26 July 2016
AA - Annual Accounts 19 January 2016
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 27 July 2015
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 23 June 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CH03 - Change of particulars for secretary 29 July 2013
AA - Annual Accounts 12 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 November 2011
SH01 - Return of Allotment of shares 22 August 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 21 April 2010
AA01 - Change of accounting reference date 10 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 28 May 2009
287 - Change in situation or address of Registered Office 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 22 August 2008
CERTNM - Change of name certificate 18 December 2007
NEWINC - New incorporation documents 27 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.