About

Registered Number: 06942326
Date of Incorporation: 24/06/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: Angus House Pegasus Way, Haddenham, Aylesbury, HP17 8LB,

 

Idc Contracts Ltd was founded on 24 June 2009 and has its registered office in Aylesbury, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 27 December 2019
CS01 - N/A 05 August 2019
AD01 - Change of registered office address 05 August 2019
PSC01 - N/A 14 June 2019
PSC07 - N/A 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
MR04 - N/A 15 November 2018
MR01 - N/A 24 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 21 October 2016
RESOLUTIONS - N/A 21 September 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 29 June 2011
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 07 July 2010
AD01 - Change of registered office address 07 July 2010
225 - Change of Accounting Reference Date 20 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.