- Company Overview for ICE INNOVATIONS LIMITED (05585993)
- Filing history for ICE INNOVATIONS LIMITED (05585993)
- People for ICE INNOVATIONS LIMITED (05585993)
- Charges for ICE INNOVATIONS LIMITED (05585993)
- Insolvency for ICE INNOVATIONS LIMITED (05585993)
- More for ICE INNOVATIONS LIMITED (05585993)
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
|
|
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
|
|
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 |