Advanced company searchLink opens in new window

NICE 'N' ICY LIMITED

Company number 05781090

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2023 DS01 Application to strike the company off the register
15 Nov 2022 AA Micro company accounts made up to 30 April 2022
03 May 2022 AD01 Registered office address changed from 12a High Street Rowley Regis West Midlands B65 0DT England to 14 Wilson Road Coseley Bilston West Midlands WV14 9EN on 3 May 2022
20 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
11 Apr 2022 AA01 Current accounting period extended from 31 March 2022 to 30 April 2022
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Nov 2020 AD01 Registered office address changed from C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG to 12a High Street Rowley Regis West Midlands B65 0DT on 18 November 2020
14 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 13 April 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
08 May 2015 AD01 Registered office address changed from C/O C/O E R Lloyd & Company Ltd Regent House Bath Avenue Wolverhampton WV1 4EG to C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on 8 May 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100