Advanced company searchLink opens in new window

THE ICE BAR LTD.

Company number 03451096

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)
24 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jun 2016 AD01 Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ to C/O Co 1 City Road East Manchester M15 4PN on 15 June 2016
05 May 2016 4.68 Liquidators' statement of receipts and payments to 12 February 2016
23 Apr 2015 4.68 Liquidators' statement of receipts and payments to 12 February 2015
25 Feb 2014 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 25 February 2014
24 Feb 2014 4.20 Statement of affairs with form 4.19
24 Feb 2014 600 Appointment of a voluntary liquidator
24 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
17 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
17 Oct 2012 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 17 October 2012
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 12 June 2012
24 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2010 CH01 Director's details changed for Mr Adam Richard Coburn on 1 December 2010
02 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Mr Adam Richard Coburn on 27 October 2010
02 Nov 2010 CH03 Secretary's details changed for Michael Kenneth Coburn on 27 October 2010
02 Nov 2010 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool L3 4BJ on 2 November 2010
02 Nov 2010 CH01 Director's details changed for Philip John Lewis on 27 October 2010
24 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Jan 2010 CH01 Director's details changed for Mr Adam Richard Coburn on 11 January 2010