Advanced company searchLink opens in new window

ICE COMMERCIAL PROPERTY FINANCE LIMITED

Company number 05773625

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)
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 Dec 2017 AD01 Registered office address changed from 6 Blue Cedar Drive Streetly Sutton Coldfield West Midlands B74 2AE England to 31 Frederick Street the Jewellery Quarter Birmingham West Midands B1 3HH on 7 December 2017
28 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
28 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jun 2016 AD01 Registered office address changed from Studio 27 Block C 50 - 54 st Paul's Square Birmingham B3 1QS to 6 Blue Cedar Drive Streetly Sutton Coldfield West Midlands B74 2AE on 6 June 2016
29 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Sep 2015 CH01 Director's details changed for Mr Bhupinder Mandair on 1 May 2015
24 Jun 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Jul 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
28 Jul 2014 AD01 Registered office address changed from 95 Spencer Street Hockley Birmingham B18 6DA United Kingdom to Studio 27 Block C 50 - 54 St Paul's Square Birmingham B3 1QS on 28 July 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Jul 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Jun 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Jun 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
15 Jun 2011 CH03 Secretary's details changed for Bhupinder Mandair on 1 November 2010
30 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Bhupinder Mandair on 1 October 2009