Advanced company searchLink opens in new window

ICEBERG BUILDING SERVICES LIMITED

Company number 03612430

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 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 21 January 2022
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 21 January 2021
06 Feb 2020 600 Appointment of a voluntary liquidator
31 Jan 2020 AD01 Registered office address changed from PO Box 139 Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1WZ United Kingdom to C/O Revive Business Recovery Limited 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 January 2020
30 Jan 2020 LIQ02 Statement of affairs
30 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-22
16 Oct 2019 AP01 Appointment of Mr Mark Jonathan Wilkinson Waind as a director on 30 September 2019
08 Oct 2019 TM01 Termination of appointment of John William Goggin as a director on 30 September 2019
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
16 Jul 2019 AA Accounts for a small company made up to 30 September 2018
18 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
15 Apr 2019 TM02 Termination of appointment of Joanne Proudfoot as a secretary on 12 April 2019
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
16 Aug 2018 PSC02 Notification of Trackwork Limited as a person with significant control on 29 August 2017
16 Aug 2018 PSC07 Cessation of Glyn John Alan Race as a person with significant control on 29 August 2017
30 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Aud shal be appointed and their duties regulated in accordance 19/04/2018
09 Feb 2018 AD01 Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA to PO Box 139 Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1WZ on 9 February 2018
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Sep 2017 MR01 Registration of charge 036124300002, created on 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
24 Oct 2016 CS01 Confirmation statement made on 10 August 2016 with updates
12 Jul 2016 AP03 Appointment of Mrs Joanne Proudfoot as a secretary on 1 March 2016