Advanced company searchLink opens in new window

ICE MANAGEMENT LIMITED

Company number 02716654

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2022 DS01 Application to strike the company off the register
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 August 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
06 Feb 2020 AA Micro company accounts made up to 31 August 2019
03 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
14 May 2019 AA Micro company accounts made up to 31 August 2018
22 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
18 Jun 2018 AD01 Registered office address changed from 80 Brighton Road Lower Kingswood Tadworth Surrey KT20 6SY England to 25 Clinton Place Seaford East Sussex BN25 1NP on 18 June 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
16 Nov 2017 AD01 Registered office address changed from C/O Met Serve Ltd Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU to 80 Brighton Road Lower Kingswood Tadworth Surrey KT20 6SY on 16 November 2017
22 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
17 May 2017 AA Total exemption full accounts made up to 31 August 2016
17 Jun 2016 TM01 Termination of appointment of Bernard Michael Barnett as a director on 31 August 2011
27 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 11,395
27 May 2016 AP01 Appointment of Mr Bernard Michael Barnett as a director on 31 August 2011
26 May 2016 AA Total exemption full accounts made up to 31 August 2015
02 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 11,395
20 May 2015 AA Total exemption full accounts made up to 31 August 2014
24 Jul 2014 AR01 Annual return made up to 21 May 2013 with full list of shareholders
13 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 11,395
13 Jun 2014 AP01 Appointment of Mr Trevor Sampson as a director
23 May 2014 AA Total exemption full accounts made up to 31 August 2013