This company is commonly known as Icon Resourcing Limited. The company was founded 14 years ago and was given the registration number 07140620. The firm's registered office is in CHEADLE. You can find them at 10 Church Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ICON RESOURCING LIMITED |
---|---|---|
Company Number | : | 07140620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Jersey Close, Chelford, United Kingdom, SK11 9FW | Director | 29 January 2010 | Active |
Andrew Oakes | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Jersey Close, Chelford, United Kingdom, SK11 9FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-22 | Gazette | Gazette notice voluntary. | Download |
2023-08-15 | Dissolution | Dissolution application strike off company. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.