Advanced company searchLink opens in new window

ICE INNOVATION BRAND & WEB LIMITED

Company number 06754337

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)
11 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jan 2015 4.68 Liquidators' statement of receipts and payments to 26 November 2014
05 Dec 2013 4.20 Statement of affairs with form 4.19
05 Dec 2013 600 Appointment of a voluntary liquidator
05 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Nov 2013 AD01 Registered office address changed from 4B South Park Road Harrogate North Yorkshire HG1 5QU United Kingdom on 25 November 2013
08 Oct 2013 TM01 Termination of appointment of Timothy Ian Bradley as a director on 1 October 2013
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2012-12-24
  • GBP 2
03 Oct 2012 AD01 Registered office address changed from The Mill at Scotthall 44 Potternewton Mount Leeds West Yorkshire LS7 2DR on 3 October 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jun 2012 AP01 Appointment of Timothy Ian Bradley as a director on 6 June 2012
16 Apr 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
03 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 May 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
08 Sep 2010 AD01 Registered office address changed from 44 Potternewton Mount Leeds West Yorkshire LS7 2DR United Kingdom on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Miles Christopher Fryer on 8 September 2010
08 Sep 2010 CH03 Secretary's details changed for Mr Miles Christopher Fryer on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Miss Samantha Clare Blindell on 8 September 2010
08 Sep 2010 AD01 Registered office address changed from Yorkshire Bank Chambers 1st Floor Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 8 September 2010
24 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009