Ics Homes (Bolton) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2015-02-28
Net Worth£3 0%
Shareholder's funds£3 0%

Details

Company type Private Limited Company, Dissolved
Company Number 07160609
Record last updated Thursday, March 8, 2018 9:59:53 PM UTC
Official Address 21 Haslam Hall Mews Bolton Bl15ex Heaton And Lostock
There are 7 companies registered at this street
Locality Heaton And Lostock
Region England
Postal Code BL15EX
Sector Construction of domestic buildings

Charts

Visits

ICS HOMES (BOLTON) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-32021-102021-112024-92024-112024-122025-12025-501234
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 12, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 26, 2016 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Apr 19, 2016 Striking off application by a company Striking off application by a company
Financials Nov 3, 2015 Annual accounts Annual accounts
Registry Mar 29, 2015 Annual return Annual return
Financials Nov 30, 2014 Annual accounts Annual accounts
Registry Aug 20, 2014 Resignation of one Director Resignation of one Director
Registry Aug 20, 2014 Resignation of one Director 2593436... Resignation of one Director 2593436...
Registry Aug 20, 2014 Resignation of one Director Resignation of one Director
Registry Jul 7, 2014 Change of registered office address Change of registered office address
Registry Mar 31, 2014 Resignation of 3 people: one Financial Consultant, one Financial Adviser, one Director (a man) and one Property Developer Resignation of 3 people: one Financial Consultant, one Financial Adviser, one Director (a man) and one Property Developer
Registry Mar 12, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Mar 12, 2014 Appointment of a person as Director 2592760... Appointment of a person as Director 2592760...
Registry Mar 12, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Mar 10, 2014 Annual return Annual return
Registry Feb 1, 2014 Three appointments: 3 men Three appointments: 3 men
Financials Nov 30, 2013 Annual accounts Annual accounts
Registry Mar 10, 2013 Annual return Annual return
Financials Nov 30, 2012 Annual accounts Annual accounts
Registry Jul 26, 2012 Resignation of one Director Resignation of one Director
Registry Jul 26, 2012 Resignation of one Director 2589038... Resignation of one Director 2589038...
Registry Jul 26, 2012 Resignation of one Director Resignation of one Director
Registry Jul 11, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 10, 2012 Annual return Annual return
Registry Jun 19, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 1, 2012 Resignation of 3 people: one Company Director and one Director (a man) Resignation of 3 people: one Company Director and one Director (a man)
Financials Nov 8, 2011 Annual accounts Annual accounts
Registry Jul 12, 2011 Three appointments: 3 men Three appointments: 3 men
Registry Jul 12, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Jul 12, 2011 Appointment of a person as Director 2599576... Appointment of a person as Director 2599576...
Registry Jul 12, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Mar 11, 2011 Annual return Annual return
Registry Mar 11, 2011 Change of registered office address Change of registered office address
Registry Apr 19, 2010 Return of allotment of shares Return of allotment of shares
Registry Apr 19, 2010 Return of allotment of shares 2627642... Return of allotment of shares 2627642...
Registry Feb 17, 2010 Appointment of a man as Director Appointment of a man as Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)