Advanced company searchLink opens in new window

ICE INTRODUCTIONS LIMITED

Company number 06694775

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2014 DS01 Application to strike the company off the register
12 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
18 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
18 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
01 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
26 Oct 2011 CH03 Secretary's details changed for Miss Cindy Anne Creed on 1 February 2011
26 Oct 2011 CH01 Director's details changed for Mr Stephen James Smith on 1 February 2011
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Feb 2011 AD01 Registered office address changed from 36 Kilderkin Way Norwich Norfolk NR1 1RD on 22 February 2011
13 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
18 May 2010 AD01 Registered office address changed from the White House High Street Dereham Norfolk NR19 1DR on 18 May 2010
24 Feb 2010 CERTNM Company name changed first anglia manufacturing LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
24 Feb 2010 CONNOT Change of name notice
15 Feb 2010 CONNOT Change of name notice
26 Nov 2009 AA Accounts for a dormant company made up to 30 September 2009
02 Oct 2009 363a Return made up to 10/09/09; full list of members
15 Sep 2009 287 Registered office changed on 15/09/2009 from, cindy creed 289 thunder lane, thorpe st andrew, norwich, norfolk, NR7 0JA
10 Sep 2008 NEWINC Incorporation