- Company Overview for ICE INNOVATION BRAND & WEB LIMITED (06754337)
- Filing history for ICE INNOVATION BRAND & WEB LIMITED (06754337)
- People for ICE INNOVATION BRAND & WEB LIMITED (06754337)
- Insolvency for ICE INNOVATION BRAND & WEB LIMITED (06754337)
- More for ICE INNOVATION BRAND & WEB LIMITED (06754337)
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
|
|
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
|
|
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 |