- Company Overview for ICE COMMUNICATION LIMITED (04775023)
- Filing history for ICE COMMUNICATION LIMITED (04775023)
- People for ICE COMMUNICATION LIMITED (04775023)
- Charges for ICE COMMUNICATION LIMITED (04775023)
- Insolvency for ICE COMMUNICATION LIMITED (04775023)
- More for ICE COMMUNICATION LIMITED (04775023)
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
|
|
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
|
|
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 |