Advanced company searchLink opens in new window

ICETEK SYSTEMS LIMITED

Company number 06127706

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2017 DS01 Application to strike the company off the register
04 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
23 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP .001
11 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
26 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP .001
29 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP .001
06 Mar 2014 AD01 Registered office address changed from Flat 1 Woking Court Guildford Road Rustington Littlehampton West Sussex BN16 3RP United Kingdom on 6 March 2014
27 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
13 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
12 Jan 2013 AA Accounts for a dormant company made up to 29 February 2012
02 May 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
28 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
27 May 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
23 Mar 2011 CH01 Director's details changed for Mr Ben Eyre on 23 March 2011
23 Mar 2011 TM01 Termination of appointment of Kristi Kangro as a director
24 May 2010 AP01 Appointment of Miss Kristi Kangro as a director
27 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
27 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
27 Mar 2010 CH01 Director's details changed for Mr Ben Eyre on 27 March 2010
28 Nov 2009 AP03 Appointment of Mr Benjamin David Eyre as a secretary
28 Nov 2009 AD01 Registered office address changed from 31 Dowding Drive Lower Compton Calne Wiltshire SN118QL England on 28 November 2009
28 Nov 2009 TM02 Termination of appointment of Carol House as a secretary