Icg Construction Management Services Limited

DataGardener
dissolved
Unknown

Icg Construction Management Services Limited

08350035Private Limited With Share Capital

Hunter House, 109 Snakes Lane West, Woodford Green, IG80DY
Incorporated

07/01/2013

Company Age

13 years

Directors

1

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Icg Construction Management Services Limited (08350035) is a private limited with share capital incorporated on 07/01/2013 (13 years old) and registered in woodford green, IG80DY. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 07/01/2013
IG80DY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:18-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-09-2019
Resolution
Category:Resolution
Date:24-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-08-2013
Termination Director Company With Name
Category:Officers
Date:14-08-2013
Incorporation Company
Category:Incorporation
Date:07-01-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2021
Filing Date05/06/2019
Latest Accounts31/01/2019

Trading Addresses

Hunter House, 109 Snakes Lane West, Woodford Green, Essex Ig8 0Dy, IG80DYRegistered

Contact

Hunter House, 109 Snakes Lane West, Woodford Green, IG80DY