- Company Overview for ICE LOCKER GROUP LIMITED (08342219)
- Filing history for ICE LOCKER GROUP LIMITED (08342219)
- People for ICE LOCKER GROUP LIMITED (08342219)
- Charges for ICE LOCKER GROUP LIMITED (08342219)
- More for ICE LOCKER GROUP LIMITED (08342219)
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) |
---|---|---|---|
12 Aug 2016 | TM01 | Termination of appointment of John Frederick Gibbs as a director on 10 August 2016 | |
09 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
17 Jun 2016 | MA | Memorandum and Articles of Association | |
16 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2016 | AP01 | Appointment of Mr Philip George Lawrence as a director on 18 May 2016 | |
14 Jun 2016 | TM02 | Termination of appointment of Graham Laszlo Varga as a secretary on 1 April 2016 | |
14 Jun 2016 | AP03 | Appointment of Ms Laura Anne Whincup as a secretary on 1 April 2016 | |
31 May 2016 | CERTNM |
Company name changed craftsman lockers LIMITED\certificate issued on 31/05/16
|
|
31 May 2016 | CONNOT | Change of name notice | |
08 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | AP03 | Appointment of Mr. Graham Laszlo Varga as a secretary on 1 May 2015 | |
18 Dec 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
24 Mar 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
14 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
09 Dec 2013 | TM02 | Termination of appointment of Emma Leach as a secretary | |
10 Oct 2013 | AA01 | Current accounting period extended from 30 April 2013 to 30 April 2014 | |
10 Oct 2013 | AP03 | Appointment of Mrs Emma Jane Leach as a secretary | |
10 Oct 2013 | TM02 | Termination of appointment of Trevor Bishop as a secretary | |
16 May 2013 | AP03 | Appointment of Trevor Rockliffe Bishop as a secretary | |
15 Mar 2013 | AD01 | Registered office address changed from Garran House Nantgarw Road Caerphilly CF83 1AQ on 15 March 2013 | |
11 Mar 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 30 April 2013 | |
16 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |