Advanced company searchLink opens in new window

ICE FABRIC SERVICES LIMITED

Company number 07534149

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)
23 Sep 2024 AD01 Registered office address changed from 214-224 Broomhill Road Bristol BS4 5RG to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 23 September 2024
23 Sep 2024 600 Appointment of a voluntary liquidator
23 Sep 2024 LIQ02 Statement of affairs
23 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-16
22 Jul 2024 AA Total exemption full accounts made up to 28 February 2024
29 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
29 Feb 2024 PSC07 Cessation of Jason Bert Kent as a person with significant control on 24 February 2023
27 Feb 2024 TM01 Termination of appointment of Alan Goss as a director on 31 December 2023
27 Feb 2024 PSC04 Change of details for Mrs Caroline Kingscott as a person with significant control on 1 January 2024
27 Feb 2024 PSC07 Cessation of Alan Goss as a person with significant control on 1 January 2024
29 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2023 TM01 Termination of appointment of Jason Bert Kent as a director on 24 February 2023
24 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
12 Oct 2021 PSC04 Change of details for Mrs Caroline Kingscott as a person with significant control on 6 April 2016
12 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
05 Mar 2021 PSC04 Change of details for Mr Jason Bert Kent as a person with significant control on 25 February 2021
05 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
05 Mar 2021 CH01 Director's details changed for Mr Jason Bert Kent on 25 February 2021
15 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
21 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
21 Feb 2020 PSC01 Notification of Alan Goss as a person with significant control on 6 April 2016
21 Feb 2020 PSC01 Notification of Jason Bert Kent as a person with significant control on 6 April 2016
29 Jan 2020 CH01 Director's details changed for Mrs Caroline Jane Kingscott on 28 July 2017