Advanced company searchLink opens in new window

FIRE AND ICE PRODUCTIONS LIMITED

Company number 03753556

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)
31 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2018 L64.07 Completion of winding up
24 May 2017 COCOMP Order of court to wind up
24 May 2017 COCOMP Order of court to wind up
05 Apr 2017 AD01 Registered office address changed from 2nd Floor, 2 Dyke Road Brighton East Sussex BN1 3FE to Unit 6 Longley Industrial Estate New England Street Brighton BN1 4GY on 5 April 2017
14 Nov 2016 MR01 Registration of charge 037535560005, created on 4 November 2016
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
11 Feb 2015 AD01 Registered office address changed from 60 West Street Brighton BN1 2RA to 2Nd Floor, 2 Dyke Road Brighton East Sussex BN1 3FE on 11 February 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
03 Apr 2014 CH01 Director's details changed for Mr Alasdair Gordon Reid Adam on 18 February 2014
03 Apr 2014 TM01 Termination of appointment of Robert Gorman as a director
03 Feb 2014 AAMD Amended accounts made up to 31 March 2013
03 Feb 2014 AAMD Amended accounts made up to 30 April 2012
20 Jan 2014 TM01 Termination of appointment of Jeremy Goodwin as a director
18 Oct 2013 CERTNM Company name changed fire and ice productions (uk) LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
18 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 MR01 Registration of charge 037535560004
13 May 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Sep 2012 AD01 Registered office address changed from Edge House 42 Bond Street Brighton East Sussex BN1 1RD on 17 September 2012
12 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders