Advanced company searchLink opens in new window

THE ICE CO LOGISTICS LIMITED

Company number 06023494

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2022 DS01 Application to strike the company off the register
21 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
10 Dec 2021 SH19 Statement of capital on 10 December 2021
  • GBP 1
10 Dec 2021 SH20 Statement by Directors
10 Dec 2021 CAP-SS Solvency Statement dated 08/12/21
10 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
21 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
16 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
13 Aug 2019 AA Accounts for a dormant company made up to 30 December 2018
02 May 2019 TM01 Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019
21 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
28 Sep 2017 AA Accounts for a small company made up to 1 January 2017
04 Sep 2017 PSC02 Notification of J Marr Limited as a person with significant control on 6 April 2016
04 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 4 September 2017
19 Dec 2016 CH01 Director's details changed for Miss Polly Anna Marr on 3 December 2016
16 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
12 Oct 2016 AA Accounts for a small company made up to 27 December 2015
24 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4,000
24 Dec 2015 CH01 Director's details changed for Mr Nicholas Giles Wharton on 1 December 2015