Advanced company searchLink opens in new window

THE ICE MEN LIMITED

Company number 08927794

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Apr 2018 AP01 Appointment of Mr Alan Richard Williams as a director on 19 April 2018
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
07 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Oct 2017 TM01 Termination of appointment of Francis Mark Elkins as a director on 7 September 2017
03 Oct 2017 TM01 Termination of appointment of Paul Joseph Lynott as a director on 7 September 2017
15 Sep 2017 CH01 Director's details changed for Mr Francis Mark Elkins on 15 September 2017
05 Sep 2017 AP01 Appointment of Miss Deborah Grimason as a director on 18 July 2017
04 Sep 2017 AD01 Registered office address changed from Unit 8 Spectrum Way Stockport SK3 0SA to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG on 4 September 2017
17 Aug 2017 AP02 Appointment of Tp Directors Limited as a director on 19 July 2017
22 May 2017 RP04CS01 Second filing of Confirmation Statement dated 07/03/2017
05 May 2017 AP01 Appointment of Mr Francis Mark Elkins as a director on 28 April 2017
09 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 22/05/2017.
01 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
11 May 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
07 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-07
  • GBP 1