- Company Overview for GLACIER TRADING LIMITED (06678414)
- Filing history for GLACIER TRADING LIMITED (06678414)
- People for GLACIER TRADING LIMITED (06678414)
- Charges for GLACIER TRADING LIMITED (06678414)
- More for GLACIER TRADING LIMITED (06678414)
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
|
|
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
|
|
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
|
|
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 |