Advanced company searchLink opens in new window

ICEBERG DISTRIBUTION LIMITED

Company number NI055897

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)
21 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
15 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2014 AD01 Registered office address changed from C/O Mr George Brown Metaflex Complex Milltown Industrial Estate, Greenan Road Warrenpoint Newry County Down BT34 3FN Northern Ireland on 2 July 2014
31 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2012 SOAS(A) Voluntary strike-off action has been suspended
27 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2012 DS01 Application to strike the company off the register
12 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Apr 2012 AA Total exemption small company accounts made up to 31 July 2010
31 Aug 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
Statement of capital on 2011-08-31
  • GBP 2
24 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
23 Aug 2011 AD01 Registered office address changed from 5 Church Street Warrenpoint Co.Down BT34 3HN on 23 August 2011
22 Aug 2011 AP01 Appointment of Mr George Brown as a director
22 Aug 2011 TM01 Termination of appointment of Gavan Murdock as a director
22 Aug 2011 TM01 Termination of appointment of Eamonn Crothers as a director
22 Aug 2011 TM02 Termination of appointment of Gavan Murdock as a secretary
05 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2010 AA Total exemption small company accounts made up to 31 July 2009
20 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders