THE ICE CO LOGISTICS LIMITED

06023494
JOSEPH MARR HOUSE UNITS 18/20 LANGTHWAITE BUSINESS PARK SOUTH KIRKBY WEST YORKSHIRE WF9 3AP

Documents

Documents
Date Category Description Pages
19 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
03 May 2022 gazette Gazette Notice Voluntary 1 Buy now
21 Apr 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2021 capital Statement of capital (Section 108) 3 Buy now
10 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
10 Dec 2021 insolvency Solvency Statement dated 08/12/21 2 Buy now
10 Dec 2021 resolution Resolution 2 Buy now
14 Sep 2021 accounts Annual Accounts 6 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 6 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 6 Buy now
02 May 2019 officers Termination of appointment of director (Nicholas Giles Wharton) 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 7 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 10 Buy now
04 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
04 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Dec 2016 officers Change of particulars for director (Miss Polly Anna Marr) 2 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
24 Dec 2015 annual-return Annual Return 6 Buy now
24 Dec 2015 officers Change of particulars for director (Mr Nicholas Giles Wharton) 2 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
08 Jul 2015 officers Change of particulars for director (Mr Giles Wharton) 2 Buy now
08 Jul 2015 officers Termination of appointment of secretary (John Peter Kelly) 1 Buy now
15 Dec 2014 annual-return Annual Return 7 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2014 miscellaneous Miscellaneous 1 Buy now
13 Nov 2014 miscellaneous Miscellaneous 1 Buy now
15 Oct 2014 officers Change of particulars for director (Mr Paul Andrew Martin) 2 Buy now
03 Sep 2014 officers Change of particulars for director (Miss Polly Anna Marr) 2 Buy now
15 Aug 2014 accounts Annual Accounts 7 Buy now
07 Jul 2014 officers Change of particulars for director (Mr Paul Andrew Martin) 2 Buy now
06 Jun 2014 officers Appointment of director (Mr Giles Wharton) 2 Buy now
06 Mar 2014 officers Change of particulars for director (Mr Philip Edward Marr) 2 Buy now
06 Mar 2014 officers Change of particulars for director (Mrs Annabelle Amy Tyson) 2 Buy now
09 Dec 2013 annual-return Annual Return 6 Buy now
04 Dec 2013 officers Appointment of secretary (Mr John Peter Kelly) 1 Buy now
03 Dec 2013 officers Termination of appointment of secretary (Simon Keane) 1 Buy now
07 Oct 2013 officers Appointment of director (Mr David John Lyon) 2 Buy now
07 Oct 2013 officers Appointment of director (Mr Paul Andrew Martin) 2 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
22 Jul 2013 officers Termination of appointment of director (Trevor Hudson) 1 Buy now
19 Feb 2013 officers Change of particulars for director (Mrs Annabelle Amy Tyson) 2 Buy now
14 Feb 2013 officers Change of particulars for director (Miss Polly Anna Marr) 2 Buy now
14 Feb 2013 officers Change of particulars for director (Mr Trevor Charles Hudson) 3 Buy now
14 Feb 2013 officers Change of particulars for director (Miss Polly Anna Marr) 3 Buy now
14 Feb 2013 officers Change of particulars for director (Mr Philip Edward Marr) 2 Buy now
13 Feb 2013 officers Change of particulars for secretary (Mr Simon Andrew Keane) 1 Buy now
30 Jan 2013 officers Termination of appointment of director (Simon Keane) 1 Buy now
10 Dec 2012 annual-return Annual Return 6 Buy now
05 Oct 2012 accounts Annual Accounts 7 Buy now
16 May 2012 officers Appointment of director (Miss Polly Anna Marr) 2 Buy now
16 May 2012 officers Appointment of director (Mrs Annabelle Amy Tyson) 2 Buy now
16 May 2012 officers Appointment of director (Mr Trevor Charles Hudson) 2 Buy now
24 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2012 officers Appointment of secretary (Mr Simon Andrew Keane) 2 Buy now
11 Jan 2012 officers Termination of appointment of secretary (John Watson) 1 Buy now
11 Jan 2012 officers Termination of appointment of director (John Watson) 1 Buy now
20 Dec 2011 annual-return Annual Return 6 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
04 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
23 Dec 2010 annual-return Annual Return 6 Buy now
12 Oct 2010 officers Termination of appointment of director (Stuart Hancock) 1 Buy now
20 Aug 2010 accounts Annual Accounts 7 Buy now
07 Apr 2010 officers Appointment of director (Mr Philip Edward Marr) 2 Buy now
06 Apr 2010 officers Termination of appointment of director (Charles Marr) 1 Buy now
08 Jan 2010 annual-return Annual Return 6 Buy now
08 Jan 2010 officers Change of particulars for director (John Fenton Watson) 2 Buy now
08 Oct 2009 accounts Annual Accounts 6 Buy now
02 Mar 2009 officers Director appointed simon andrew keane 2 Buy now
06 Jan 2009 accounts Annual Accounts 3 Buy now
24 Dec 2008 annual-return Return made up to 08/12/08; full list of members 4 Buy now
05 Feb 2008 annual-return Return made up to 08/12/07; full list of members 3 Buy now
10 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 2007 officers Director's particulars changed 1 Buy now
28 Dec 2006 officers New director appointed 1 Buy now
28 Dec 2006 officers New director appointed 1 Buy now
28 Dec 2006 officers New secretary appointed;new director appointed 1 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
28 Dec 2006 officers Secretary resigned 1 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
08 Dec 2006 incorporation Incorporation Company 16 Buy now