- Company Overview for THE ICE BAR LTD. (03451096)
- Filing history for THE ICE BAR LTD. (03451096)
- People for THE ICE BAR LTD. (03451096)
- Charges for THE ICE BAR LTD. (03451096)
- Insolvency for THE ICE BAR LTD. (03451096)
- More for THE ICE BAR LTD. (03451096)
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
|
|
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
|
|
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 |