- Company Overview for ICE FABRIC SERVICES LIMITED (07534149)
- Filing history for ICE FABRIC SERVICES LIMITED (07534149)
- People for ICE FABRIC SERVICES LIMITED (07534149)
- Insolvency for ICE FABRIC SERVICES LIMITED (07534149)
- More for ICE FABRIC SERVICES LIMITED (07534149)
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
|
|
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 |