- Company Overview for ICE TRAINING & RECRUITMENT LTD (03761941)
- Filing history for ICE TRAINING & RECRUITMENT LTD (03761941)
- People for ICE TRAINING & RECRUITMENT LTD (03761941)
- Charges for ICE TRAINING & RECRUITMENT LTD (03761941)
- Insolvency for ICE TRAINING & RECRUITMENT LTD (03761941)
- More for ICE TRAINING & RECRUITMENT LTD (03761941)
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 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2023 | |
12 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2022 | |
12 Oct 2021 | AD01 | Registered office address changed from Bradgate House Derby Road Heanor Derbyshire DE75 7QL England to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 12 October 2021 | |
12 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2021 | LIQ02 | Statement of affairs | |
27 Aug 2021 | TM01 | Termination of appointment of Paul William Thompson as a director on 27 August 2021 | |
27 Aug 2021 | PSC07 | Cessation of Paul William Thompson as a person with significant control on 27 August 2021 | |
01 May 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
15 May 2020 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
16 Feb 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
17 Dec 2019 | CH01 | Director's details changed for Mr Daniel Kenneth Lacey on 10 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Martin Paul Ridgeway as a director on 16 December 2019 | |
29 Aug 2019 | AP01 | Appointment of Mr Martin Paul Ridgeway as a director on 20 August 2019 | |
08 Jul 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
27 Jun 2019 | CH01 | Director's details changed for Mr Daniel Kenneth Lacey on 26 June 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
24 May 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
20 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
28 Nov 2017 | PSC01 | Notification of Daniel Lacey as a person with significant control on 1 August 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from 1 Glen Cairn Cannonfields Hathersage Hope Valley Derbyshire S32 1AG to Bradgate House Derby Road Heanor Derbyshire DE75 7QL on 13 September 2017 | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |