Advanced company searchLink opens in new window

ICE AD LIMITED

Company number 06211850

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 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2011 4.68 Liquidators' statement of receipts and payments to 3 September 2011
05 Apr 2011 4.68 Liquidators' statement of receipts and payments to 3 March 2011
26 Jan 2011 4.68 Liquidators' statement of receipts and payments to 3 September 2010
11 Sep 2009 4.20 Statement of affairs with form 4.19
11 Sep 2009 600 Appointment of a voluntary liquidator
11 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-04
29 Apr 2009 363a Return made up to 13/04/09; full list of members
29 Apr 2009 190 Location of debenture register
29 Apr 2009 287 Registered office changed on 29/04/2009 from unit a concept court shearway business park folkestone kent CT19 4RG uk
29 Apr 2009 288a Secretary appointed aij holdings LIMITED
29 Apr 2009 353 Location of register of members
28 Apr 2009 288b Appointment Terminated Secretary andrew ballington-james
12 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
12 Feb 2009 225 Accounting reference date extended from 31/03/2008 to 30/04/2008
12 Feb 2009 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
02 Jan 2009 288b Appointment Terminated Director ian metcalfe
03 Dec 2008 288a Director appointed aij holdings LTD
03 Dec 2008 288a Director appointed mr ian metcalfe
26 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Apr 2008 363a Return made up to 13/04/08; full list of members
29 Apr 2008 287 Registered office changed on 29/04/2008 from unit b concept court shearway business park folkestone kent CT19 4RG
07 Aug 2007 287 Registered office changed on 07/08/07 from: 20 chapel road dymchurch romney marsh TN29 0TD
13 Apr 2007 NEWINC Incorporation