- Company Overview for ICEBERG BUILDING SERVICES LIMITED (03612430)
- Filing history for ICEBERG BUILDING SERVICES LIMITED (03612430)
- People for ICEBERG BUILDING SERVICES LIMITED (03612430)
- Charges for ICEBERG BUILDING SERVICES LIMITED (03612430)
- Insolvency for ICEBERG BUILDING SERVICES LIMITED (03612430)
- More for ICEBERG BUILDING SERVICES LIMITED (03612430)
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
|
|
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
|
|
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 |