Advanced company searchLink opens in new window

ICE COMMUNICATION LIMITED

Company number 04775023

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)
29 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 23 July 2021
12 Aug 2020 600 Appointment of a voluntary liquidator
12 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-24
12 Aug 2020 LIQ02 Statement of affairs
10 Aug 2020 AD01 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH England to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on 10 August 2020
08 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
31 Mar 2020 TM01 Termination of appointment of Stephen Carter as a director on 20 March 2020
17 Mar 2020 MR01 Registration of charge 047750230003, created on 13 March 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 MR04 Satisfaction of charge 047750230001 in full
17 Apr 2019 AD01 Registered office address changed from The Lodge Highcroft Road Winchester SO22 4NG England to 8C High Street Southampton Hampshire SO14 2DH on 17 April 2019
11 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
07 Mar 2019 SH02 Consolidation and sub-division of shares on 7 February 2019
01 Mar 2019 AD01 Registered office address changed from 1 Sussex Close Hursley Winchester SO21 2JQ England to The Lodge Highcroft Road Winchester SO22 4NG on 1 March 2019
28 Feb 2019 MR01 Registration of charge 047750230002, created on 15 February 2019
26 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2019 SH10 Particulars of variation of rights attached to shares
25 Feb 2019 SH08 Change of share class name or designation
18 Dec 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
17 Dec 2018 CH01 Director's details changed for Mr Steven Carter on 4 December 2018
15 Dec 2018 AP01 Appointment of Mr Steven Carter as a director on 2 December 2018
14 Dec 2018 TM02 Termination of appointment of Power Secretaries Limited as a secretary on 1 December 2018
30 Nov 2018 PSC04 Change of details for Mr Stephen Hencher as a person with significant control on 29 November 2018