Advanced company searchLink opens in new window

ICE INNOVATIONS LIMITED

Company number 05585993

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)
30 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Oct 2014 4.68 Liquidators' statement of receipts and payments to 11 July 2014
21 Oct 2014 4.68 Liquidators' statement of receipts and payments to 11 July 2013
21 Oct 2014 4.68 Liquidators' statement of receipts and payments to 11 July 2012
19 Jul 2011 4.20 Statement of affairs with form 4.19
19 Jul 2011 600 Appointment of a voluntary liquidator
19 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Jun 2011 AD01 Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom on 23 June 2011
04 Jan 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
04 Jan 2011 AA Total exemption small company accounts made up to 31 October 2009
04 Jan 2011 AA Total exemption small company accounts made up to 31 October 2008
04 Jan 2011 AAMD Amended accounts made up to 31 October 2007
15 Dec 2010 AD01 Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 15 December 2010
15 Dec 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 100
11 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2010 AP01 Appointment of Mr Neil John Hughes as a director
19 Nov 2010 TM01 Termination of appointment of Philip Hughes as a director
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Philip Russell Hughes on 7 October 2009
10 Nov 2009 TM02 Termination of appointment of Richard Elmer as a secretary
09 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Feb 2009 363a Return made up to 07/10/08; full list of members
30 Jan 2009 288b Appointment terminated director lucy hughes