Advanced company searchLink opens in new window

PLANET ICE (IOW) LIMITED

Company number 07879996

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2017 DS01 Application to strike the company off the register
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
29 Jan 2015 AD01 Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Muckley Corner House Walsall Road Muckley Corner Lichfield Staffordshire WS14 0BG on 29 January 2015
29 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
03 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Oct 2013 MR01 Registration of charge 078799960002
14 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
07 Jun 2013 CERTNM Company name changed arena (iow) LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-05-17
21 May 2013 CONNOT Change of name notice
16 May 2013 AD01 Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL England on 16 May 2013
16 May 2013 AP01 Appointment of Mr Michael Petrouis as a director
16 May 2013 TM01 Termination of appointment of Gregory Flowers as a director
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
27 Jan 2012 AP01 Appointment of Mr. Gregory James Flowers as a director
27 Jan 2012 TM01 Termination of appointment of Alexander Geffert as a director
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1