Advanced company searchLink opens in new window

ICEGRADE LIMITED

Company number 01692076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Feb 2012 CH04 Secretary's details changed for Derringtons Limited on 28 February 2012
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2012 DS01 Application to strike the company off the register
30 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-08-30
  • GBP 503,607.05
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Apr 2011 CH01 Director's details changed for Anthony Joseph Bygraves on 11 April 2011
01 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
29 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
11 Feb 2010 MA Memorandum and Articles of Association
11 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 503,607.05
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6
26 Oct 2009 CH01 Director's details changed for Anthony Joseph Bygraves on 26 October 2009
01 Aug 2009 AA Full accounts made up to 31 March 2009
28 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholding details 08/07/2009
28 Jul 2009 MISC Strike off action discontinued
23 Jul 2009 363a Return made up to 30/06/09; full list of members
25 Jun 2009 AA Accounts for a small company made up to 31 March 2008
10 Jun 2009 363a Return made up to 30/06/08; full list of members; amend
20 May 2009 288c Director's Change of Particulars / anthony bygraves / 06/05/2009 / HouseName/Number was: , now: woodway; Street was: flat 7 semaphore, now: fairmile park road; Area was: 30 stoke road, now: ; Post Code was: KT11 3BD, now: KT11 2PG; Country was: , now: KT11 2PG
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2008 288b Appointment Terminated Secretary enterprise administration LTD