- Company Overview for ICECOM MANAGEMENT LIMITED (09069851)
- Filing history for ICECOM MANAGEMENT LIMITED (09069851)
- People for ICECOM MANAGEMENT LIMITED (09069851)
- Charges for ICECOM MANAGEMENT LIMITED (09069851)
- Insolvency for ICECOM MANAGEMENT LIMITED (09069851)
- More for ICECOM MANAGEMENT LIMITED (09069851)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2021 | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
05 May 2020 | AD01 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH England to 1580 Parkway Whiteley Fareham Hampshire PO15 7AG on 5 May 2020 | |
28 Apr 2020 | LIQ01 | Declaration of solvency | |
28 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
21 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Apr 2019 | AD01 | Registered office address changed from 1 Sussex Close Hursley Winchester Hampshire SO21 2JQ England to 8C High Street Southampton Hampshire SO14 2DH on 17 April 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
09 Oct 2018 | AD01 | Registered office address changed from 8C High Street Below Bar Southampton SO14 2DH to 1 Sussex Close Hursley Winchester Hampshire SO21 2JQ on 9 October 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
12 Aug 2017 | PSC01 | Notification of Steven John Bulfin as a person with significant control on 6 April 2016 | |
12 Aug 2017 | PSC01 | Notification of Stephen Hencher as a person with significant control on 6 April 2016 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
24 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
25 Jun 2015 | MR01 | Registration of charge 090698510001, created on 19 June 2015 | |
23 Jun 2015 | MR01 | Registration of charge 090698510002, created on 19 June 2015 | |
19 May 2015 | CH04 | Secretary's details changed |