Advanced company searchLink opens in new window

PRO ICE LIMITED

Company number 04148202

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)
09 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2010 L64.07 Completion of winding up
24 Jul 2008 COCOMP Order of court to wind up
21 Jul 2008 COCOMP Order of court to wind up
22 Jan 2008 288b Director resigned
24 Jul 2007 225 Accounting reference date shortened from 31/08/07 to 30/04/07
01 Jun 2007 287 Registered office changed on 01/06/07 from: 1ST floor tudor house 16 cathedral road cardiff CF11 9LJ
01 Jun 2007 288b Director resigned
01 Jun 2007 288a New director appointed
01 Jun 2007 288a New director appointed
26 Mar 2007 363s Return made up to 26/01/07; full list of members; amend
21 Mar 2007 AA Accounts made up to 31 August 2006
13 Mar 2007 225 Accounting reference date shortened from 31/01/07 to 31/08/06
06 Feb 2007 363a Return made up to 26/01/07; full list of members
06 Feb 2007 288c Director's particulars changed
15 Nov 2006 CERTNM Company name changed cardiff devils LIMITED\certificate issued on 15/11/06
26 Oct 2006 288b Secretary resigned
26 Oct 2006 288a New secretary appointed
02 Oct 2006 AA Accounts made up to 31 January 2006
10 Mar 2006 288a New secretary appointed
10 Mar 2006 288b Director resigned
10 Mar 2006 288b Secretary resigned
10 Mar 2006 288a New director appointed
27 Jan 2006 363a Return made up to 26/01/06; full list of members
09 May 2005 AA Accounts made up to 31 January 2005