THE ICE CO DISTRIBUTION LIMITED

08689277
JOSEPH MARR HOUSE UNIT 18/20 LANGTHWAITE BUSINESS PARK SOUTH KIRKBY 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 1 Buy now
14 Dec 2021 capital Statement of capital (Section 108) 5 Buy now
14 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
14 Dec 2021 insolvency Solvency Statement dated 08/12/21 1 Buy now
14 Dec 2021 resolution Resolution 2 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 6 Buy now
12 Oct 2020 accounts Annual Accounts 6 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 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
30 Sep 2018 accounts Annual Accounts 6 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 7 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
31 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Oct 2016 accounts Annual Accounts 6 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
24 Sep 2015 annual-return Annual Return 4 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
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
16 Sep 2014 annual-return Annual Return 5 Buy now
05 Sep 2014 accounts Annual Accounts 6 Buy now
28 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 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
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
10 Oct 2013 officers Appointment of secretary (Mr Simon Andrew Keane) 1 Buy now
10 Oct 2013 officers Termination of appointment of secretary (John Kelly) 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
13 Sep 2013 incorporation Incorporation Company 23 Buy now