Advanced company searchLink opens in new window

GLACIER TRADING LIMITED

Company number 06678414

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 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
18 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2013 AR01 Annual return made up to 21 August 2012 with full list of shareholders
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2012 TM02 Termination of appointment of Nicholas Hussey as a secretary
06 Sep 2012 TM01 Termination of appointment of Terry Hussey as a director
30 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Nov 2011 CERTNM Company name changed cool space acr LTD\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-28
30 Nov 2011 CONNOT Change of name notice
23 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
19 Nov 2010 AA Total exemption full accounts made up to 31 August 2010
14 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
25 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Oct 2009 TM01 Termination of appointment of Dean White as a director
07 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
17 Sep 2009 363a Return made up to 21/08/09; full list of members
07 Apr 2009 288a Director appointed dean christopher white
07 Apr 2009 288a Director appointed nicholas john hussey
28 Aug 2008 288a Director appointed terry hussey
28 Aug 2008 288a Secretary appointed nicholas hussey