Advanced company searchLink opens in new window

ICE BLUE OVER WHITE LIMITED

Company number 05612625

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2013 DS01 Application to strike the company off the register
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Feb 2011 AR01 Annual return made up to 4 November 2010
06 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
11 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
09 Sep 2009 CERTNM Company name changed wiltshire classics LIMITED\certificate issued on 09/09/09
30 May 2009 288b Appointment Terminated Director richard white
24 Dec 2008 363a Return made up to 04/11/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
03 Dec 2007 363a Return made up to 04/11/07; full list of members
26 Jun 2007 AA Total exemption small company accounts made up to 30 November 2006
02 Jan 2007 363a Return made up to 04/11/06; full list of members
12 Jan 2006 288a New director appointed
12 Jan 2006 288a New secretary appointed;new director appointed
12 Jan 2006 288a New director appointed
12 Jan 2006 287 Registered office changed on 12/01/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
04 Jan 2006 288b Director resigned