Advanced company searchLink opens in new window

ICECOM MANAGEMENT LIMITED

Company number 09069851

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-04-01
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
  • GBP 100
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